Total Documents | 186 |
---|
Total Pages | 888 |
---|
31 October 2023 | Total exemption full accounts made up to 31 January 2023 |
---|---|
18 September 2023 | Confirmation statement made on 9 August 2023 with no updates |
31 October 2022 | Total exemption full accounts made up to 31 January 2022 |
14 September 2022 | Confirmation statement made on 9 August 2022 with no updates |
31 January 2022 | Total exemption full accounts made up to 31 January 2021 |
10 September 2021 | Confirmation statement made on 9 August 2021 with no updates |
28 January 2021 | Total exemption full accounts made up to 31 January 2020 |
10 August 2020 | Confirmation statement made on 9 August 2020 with no updates |
23 October 2019 | Total exemption full accounts made up to 31 January 2019 |
16 September 2019 | Confirmation statement made on 9 August 2019 with updates |
15 November 2018 | Appointment of Mr Brian James Aitken as a director on 25 October 2018 |
15 November 2018 | Notification of John Walker as a person with significant control on 25 October 2018 |
15 November 2018 | Appointment of Kilpatrick + Walker Trustees Limited as a secretary on 25 October 2018 |
15 November 2018 | Termination of appointment of Cecilia Anne Therese Aitken as a secretary on 25 October 2018 |
24 October 2018 | Total exemption full accounts made up to 31 January 2018 |
14 September 2018 | Appointment of Aitken Holdings Limited as a director on 1 January 2018 |
14 August 2018 | Cessation of Brian James Kay Aitken as a person with significant control on 20 November 2017 |
14 August 2018 | Confirmation statement made on 9 August 2018 with no updates |
14 August 2018 | Termination of appointment of Brian James Kay Aitken as a director on 20 November 2017 |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 |
16 August 2017 | Cessation of Gary Brian Aitken as a person with significant control on 16 August 2017 |
16 August 2017 | Termination of appointment of Gary Brian Aitken as a director on 1 December 2016 |
16 August 2017 | Confirmation statement made on 9 August 2017 with no updates |
16 August 2017 | Confirmation statement made on 9 August 2017 with no updates |
16 August 2017 | Termination of appointment of Gary Brian Aitken as a director on 1 December 2016 |
16 August 2017 | Notification of Brian James Kay Aitken as a person with significant control on 31 December 2016 |
16 August 2017 | Cessation of Gary Brian Aitken as a person with significant control on 1 December 2016 |
16 August 2017 | Notification of Brian James Kay Aitken as a person with significant control on 31 December 2016 |
10 May 2017 | Registered office address changed from 17 Roddinghead Road Giffnock Glasgow G46 6TP Scotland to 4 Wellington Square Ayr KA7 1EN on 10 May 2017 |
10 May 2017 | Registered office address changed from 17 Roddinghead Road Giffnock Glasgow G46 6TP Scotland to 4 Wellington Square Ayr KA7 1EN on 10 May 2017 |
31 January 2017 | Total exemption small company accounts made up to 31 January 2016 |
31 January 2017 | Total exemption small company accounts made up to 31 January 2016 |
21 January 2017 | Compulsory strike-off action has been discontinued |
21 January 2017 | Compulsory strike-off action has been discontinued |
3 January 2017 | First Gazette notice for compulsory strike-off |
3 January 2017 | First Gazette notice for compulsory strike-off |
28 September 2016 | Confirmation statement made on 9 August 2016 with updates |
28 September 2016 | Confirmation statement made on 9 August 2016 with updates |
15 April 2016 | Registered office address changed from Stewartfield Way East Kilbride Glasgow G74 4GT to 17 Roddinghead Road Giffnock Glasgow G46 6TP on 15 April 2016 |
15 April 2016 | Registered office address changed from Stewartfield Way East Kilbride Glasgow G74 4GT to 17 Roddinghead Road Giffnock Glasgow G46 6TP on 15 April 2016 |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 |
2 October 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 |
11 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 |
23 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
1 November 2012 | Total exemption small company accounts made up to 31 January 2012 |
1 November 2012 | Total exemption small company accounts made up to 31 January 2012 |
27 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders |
27 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders |
27 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders |
27 October 2011 | Annual return made up to 9 August 2011 with a full list of shareholders |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 |
27 October 2011 | Annual return made up to 9 August 2011 with a full list of shareholders |
27 October 2011 | Annual return made up to 9 August 2011 with a full list of shareholders |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 |
1 November 2010 | Accounts for a small company made up to 31 January 2010 |
1 November 2010 | Accounts for a small company made up to 31 January 2010 |
12 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders |
12 August 2010 | Registered office address changed from 2 Law Place Nerston Industrial Estate East Kilbride Glasgow G74 4QL on 12 August 2010 |
12 August 2010 | Registered office address changed from 2 Law Place Nerston Industrial Estate East Kilbride Glasgow G74 4QL on 12 August 2010 |
12 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders |
12 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders |
3 December 2009 | Accounts for a small company made up to 31 January 2009 |
3 December 2009 | Accounts for a small company made up to 31 January 2009 |
13 August 2009 | Return made up to 09/08/09; full list of members |
13 August 2009 | Return made up to 09/08/09; full list of members |
28 November 2008 | Accounts for a small company made up to 31 January 2008 |
28 November 2008 | Accounts for a small company made up to 31 January 2008 |
22 September 2008 | Return made up to 09/08/08; full list of members |
22 September 2008 | Return made up to 09/08/08; full list of members |
21 January 2008 | Return made up to 09/08/07; full list of members |
21 January 2008 | Return made up to 09/08/07; full list of members |
1 December 2007 | Accounts for a small company made up to 31 January 2007 |
1 December 2007 | Accounts for a small company made up to 31 January 2007 |
19 September 2007 | Registered office changed on 19/09/07 from: the old court 385 hillington road hillington, glasgow G52 4BL |
19 September 2007 | Registered office changed on 19/09/07 from: the old court 385 hillington road hillington, glasgow G52 4BL |
1 May 2007 | Partic of mort/charge * |
1 May 2007 | Partic of mort/charge * |
4 April 2007 | Partic of mort/charge * |
4 April 2007 | Partic of mort/charge * |
1 December 2006 | Accounts for a small company made up to 31 January 2006 |
1 December 2006 | Accounts for a small company made up to 31 January 2006 |
17 August 2006 | Return made up to 09/08/06; full list of members |
17 August 2006 | Return made up to 09/08/06; full list of members |
30 November 2005 | Accounts for a small company made up to 31 January 2005 |
30 November 2005 | Accounts for a small company made up to 31 January 2005 |
24 August 2005 | Return made up to 09/08/05; full list of members |
24 August 2005 | Return made up to 09/08/05; full list of members |
1 December 2004 | Accounts for a small company made up to 31 January 2004 |
1 December 2004 | Accounts for a small company made up to 31 January 2004 |
10 August 2004 | Return made up to 09/08/04; full list of members |
10 August 2004 | Return made up to 09/08/04; full list of members |
1 December 2003 | Full accounts made up to 31 January 2003 |
1 December 2003 | Full accounts made up to 31 January 2003 |
4 October 2003 | Return made up to 09/08/03; full list of members |
4 October 2003 | Return made up to 09/08/03; full list of members |
6 August 2003 | Dec mort/charge * |
6 August 2003 | Dec mort/charge * |
20 December 2002 | Dec mort/charge * |
20 December 2002 | Dec mort/charge * |
20 December 2002 | Dec mort/charge * |
20 December 2002 | Dec mort/charge * |
20 December 2002 | Dec mort/charge * |
20 December 2002 | Dec mort/charge * |
29 November 2002 | Full accounts made up to 31 January 2002 |
29 November 2002 | Full accounts made up to 31 January 2002 |
24 September 2002 | Return made up to 09/08/02; full list of members
|
24 September 2002 | Return made up to 09/08/02; full list of members
|
28 December 2001 | Partic of mort/charge * |
28 December 2001 | Partic of mort/charge * |
30 November 2001 | Full accounts made up to 31 January 2001 |
30 November 2001 | Full accounts made up to 31 January 2001 |
30 August 2001 | Return made up to 09/08/01; full list of members |
30 August 2001 | Return made up to 09/08/01; full list of members |
1 December 2000 | Full accounts made up to 31 January 2000 |
1 December 2000 | Full accounts made up to 31 January 2000 |
12 October 2000 | Director resigned |
12 October 2000 | Director resigned |
10 August 2000 | Return made up to 09/08/00; full list of members |
10 August 2000 | Return made up to 09/08/00; full list of members |
13 June 2000 | Alterations to a floating charge |
13 June 2000 | Alterations to a floating charge |
2 May 2000 | Partic of mort/charge * |
2 May 2000 | Partic of mort/charge * |
7 April 2000 | Alterations to a floating charge |
7 April 2000 | Alterations to a floating charge |
28 January 2000 | Partic of mort/charge * |
28 January 2000 | Partic of mort/charge * |
1 December 1999 | Full accounts made up to 31 January 1999 |
1 December 1999 | Full accounts made up to 31 January 1999 |
22 October 1999 | Partic of mort/charge * |
22 October 1999 | Partic of mort/charge * |
13 August 1999 | Return made up to 09/08/99; full list of members
|
13 August 1999 | Return made up to 09/08/99; full list of members
|
7 July 1999 | Partic of mort/charge * |
7 July 1999 | Partic of mort/charge * |
21 August 1998 | Full accounts made up to 31 January 1998 |
21 August 1998 | Full accounts made up to 31 January 1998 |
12 August 1998 | Return made up to 09/08/98; no change of members |
12 August 1998 | Return made up to 09/08/98; no change of members |
1 June 1998 | Company name changed B.J.K. aitken (pier road develop ments) LIMITED\certificate issued on 02/06/98 |
1 June 1998 | Company name changed B.J.K. aitken (pier road develop ments) LIMITED\certificate issued on 02/06/98 |
4 March 1998 | Dec mort/charge * |
4 March 1998 | Dec mort/charge * |
9 September 1997 | Full accounts made up to 31 January 1997 |
9 September 1997 | Full accounts made up to 31 January 1997 |
14 August 1997 | Return made up to 09/08/97; no change of members |
14 August 1997 | Return made up to 09/08/97; no change of members |
4 September 1996 | Partic of mort/charge * |
4 September 1996 | Partic of mort/charge * |
15 August 1996 | Full accounts made up to 31 January 1996 |
15 August 1996 | Full accounts made up to 31 January 1996 |
15 August 1996 | Return made up to 09/08/96; full list of members
|
15 August 1996 | Return made up to 09/08/96; full list of members
|
17 July 1996 | Partic of mort/charge * |
17 July 1996 | Partic of mort/charge * |
21 May 1996 | New director appointed |
21 May 1996 | New director appointed |
21 May 1996 | New director appointed |
21 May 1996 | New director appointed |
26 October 1995 | Registered office changed on 26/10/95 from: aitken house gower street glasgow G51 1PP |
26 October 1995 | Registered office changed on 26/10/95 from: aitken house gower street glasgow G51 1PP |
6 September 1995 | Full accounts made up to 31 January 1995 |
6 September 1995 | Full accounts made up to 31 January 1995 |
6 September 1995 | Return made up to 09/08/95; no change of members |
6 September 1995 | Return made up to 09/08/95; no change of members |
27 June 1995 | Director resigned |
27 June 1995 | Director resigned |
13 June 1995 | Dec mort/charge * |
13 June 1995 | Dec mort/charge * |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
24 June 1993 | Company name changed caremoney LIMITED\certificate issued on 25/06/93 |
24 June 1993 | Company name changed caremoney LIMITED\certificate issued on 25/06/93 |
30 March 1993 | Incorporation |
30 March 1993 | Incorporation |