Download leads from Nexok and grow your business. Find out more

A & A Hyland Limited

Documents

Total Documents143
Total Pages590

Filing History

9 June 2023Confirmation statement made on 29 May 2023 with no updates
21 March 2023Accounts for a dormant company made up to 31 October 2022
16 June 2022Accounts for a dormant company made up to 31 October 2021
8 June 2022Confirmation statement made on 29 May 2022 with no updates
3 June 2021Confirmation statement made on 29 May 2021 with updates
28 February 2021Accounts for a dormant company made up to 31 October 2020
27 October 2020Notification of Frank Pylon Limited as a person with significant control on 29 May 2019
27 October 2020Withdrawal of a person with significant control statement on 27 October 2020
11 June 2020Accounts for a dormant company made up to 31 October 2019
11 June 2020Confirmation statement made on 29 May 2020 with no updates
4 July 2019Confirmation statement made on 29 May 2019 with updates
11 April 2019Accounts for a dormant company made up to 31 October 2018
29 May 2018Confirmation statement made on 29 May 2018 with no updates
8 May 2018Registered office address changed from C/O Henderson Loggie 34 Melville Street Edinburgh EH3 7HA to Ground Floor, 11-15 Thistle Street Edinburgh EH2 1DF on 8 May 2018
1 May 2018Accounts for a dormant company made up to 31 October 2017
29 May 2017Confirmation statement made on 29 May 2017 with updates
29 May 2017Confirmation statement made on 29 May 2017 with updates
1 February 2017Total exemption small company accounts made up to 31 October 2016
1 February 2017Total exemption small company accounts made up to 31 October 2016
26 July 2016Total exemption small company accounts made up to 31 October 2015
26 July 2016Total exemption small company accounts made up to 31 October 2015
1 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
1 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
29 July 2015Total exemption small company accounts made up to 31 October 2014
29 July 2015Total exemption small company accounts made up to 31 October 2014
1 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
1 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
25 June 2014Total exemption small company accounts made up to 31 October 2013
25 June 2014Total exemption small company accounts made up to 31 October 2013
29 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
29 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
6 January 2014Previous accounting period extended from 30 April 2013 to 31 October 2013
6 January 2014Previous accounting period extended from 30 April 2013 to 31 October 2013
18 June 2013Annual return made up to 29 May 2013 with a full list of shareholders
18 June 2013Annual return made up to 29 May 2013 with a full list of shareholders
18 December 2012Total exemption full accounts made up to 30 April 2012
18 December 2012Total exemption full accounts made up to 30 April 2012
26 June 2012Company name changed carnegie worldwide LIMITED\certificate issued on 26/06/12
  • CONNOT ‐
26 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-30
26 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-30
26 June 2012Company name changed carnegie worldwide LIMITED\certificate issued on 26/06/12
  • CONNOT ‐
18 June 2012Annual return made up to 29 May 2012 with a full list of shareholders
18 June 2012Annual return made up to 29 May 2012 with a full list of shareholders
19 January 2012Total exemption small company accounts made up to 30 April 2011
19 January 2012Total exemption small company accounts made up to 30 April 2011
2 June 2011Annual return made up to 29 May 2011 with a full list of shareholders
2 June 2011Annual return made up to 29 May 2011 with a full list of shareholders
31 May 2010Annual return made up to 29 May 2010 with a full list of shareholders
31 May 2010Director's details changed for John Fife Hyland on 29 May 2010
31 May 2010Annual return made up to 29 May 2010 with a full list of shareholders
31 May 2010Director's details changed for John Fife Hyland on 29 May 2010
13 May 2010Total exemption small company accounts made up to 30 April 2010
13 May 2010Total exemption small company accounts made up to 30 April 2010
11 January 2010Total exemption small company accounts made up to 30 April 2009
11 January 2010Total exemption small company accounts made up to 30 April 2009
1 July 2009Return made up to 29/05/09; full list of members
1 July 2009Return made up to 29/05/09; full list of members
4 September 2008Total exemption small company accounts made up to 30 April 2008
4 September 2008Total exemption small company accounts made up to 30 April 2008
9 June 2008Return made up to 29/05/08; full list of members
9 June 2008Return made up to 29/05/08; full list of members
23 August 2007Total exemption small company accounts made up to 30 April 2007
23 August 2007Total exemption small company accounts made up to 30 April 2007
10 July 2007Secretary's particulars changed;director's particulars changed
10 July 2007Secretary's particulars changed;director's particulars changed
20 June 2007Return made up to 29/05/07; full list of members
20 June 2007Return made up to 29/05/07; full list of members
8 November 2006Total exemption small company accounts made up to 30 April 2006
8 November 2006Total exemption small company accounts made up to 30 April 2006
26 September 2006Registered office changed on 26/09/06 from: 34 melville street edinburgh EH3 7HA
26 September 2006Registered office changed on 26/09/06 from: 34 melville street edinburgh EH3 7HA
10 July 2006Return made up to 29/05/06; full list of members
10 July 2006Return made up to 29/05/06; full list of members
3 June 2006Registered office changed on 03/06/06 from: investment house 6 union row aberdeen AB10 1DQ
3 June 2006Registered office changed on 03/06/06 from: investment house 6 union row aberdeen AB10 1DQ
9 February 2006Accounting reference date extended from 31/01/06 to 30/04/06
9 February 2006Accounting reference date extended from 31/01/06 to 30/04/06
13 June 2005Return made up to 29/05/05; full list of members
13 June 2005Return made up to 29/05/05; full list of members
26 May 2005Director's particulars changed
26 May 2005Director's particulars changed
28 April 2005Total exemption full accounts made up to 31 January 2005
28 April 2005Total exemption full accounts made up to 31 January 2005
29 June 2004Full accounts made up to 31 January 2004
29 June 2004Full accounts made up to 31 January 2004
10 June 2004Return made up to 29/05/04; full list of members
10 June 2004Return made up to 29/05/04; full list of members
4 August 2003Director resigned
4 August 2003Director resigned
30 July 2003Director resigned
30 July 2003Registered office changed on 30/07/03 from: 9 charlotte square edinburgh EH2 4DR
30 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 July 2003New secretary appointed
30 July 2003New director appointed
30 July 2003Secretary resigned
30 July 2003New director appointed
30 July 2003Director resigned
30 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 July 2003New secretary appointed
30 July 2003Secretary resigned
30 July 2003Director resigned
30 July 2003Registered office changed on 30/07/03 from: 9 charlotte square edinburgh EH2 4DR
30 July 2003Director resigned
30 July 2003New director appointed
30 July 2003New director appointed
22 July 2003Auditor's resignation
22 July 2003Auditor's resignation
16 July 2003Full accounts made up to 31 January 2003
16 July 2003Full accounts made up to 31 January 2003
11 July 2003S-div 09/07/03
11 July 2003S-div 09/07/03
11 July 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
11 July 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
11 July 2003Director resigned
11 July 2003Director resigned
1 July 2003Return made up to 29/05/03; full list of members
1 July 2003Return made up to 29/05/03; full list of members
15 May 2003Director resigned
15 May 2003Director resigned
21 October 2002Director resigned
21 October 2002Director resigned
24 September 2002New director appointed
24 September 2002New director appointed
16 July 2002Full accounts made up to 31 January 2002
16 July 2002Full accounts made up to 31 January 2002
19 June 2002New director appointed
19 June 2002New director appointed
19 June 2002Return made up to 29/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
19 June 2002New director appointed
19 June 2002Return made up to 29/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
19 June 2002New director appointed
24 May 2002New secretary appointed
24 May 2002New secretary appointed
24 May 2002Secretary resigned
24 May 2002Secretary resigned
3 January 2002Partic of mort/charge *
3 January 2002Partic of mort/charge *
24 September 2001Company name changed auld old enemy LIMITED\certificate issued on 24/09/01
24 September 2001Company name changed auld old enemy LIMITED\certificate issued on 24/09/01
22 June 2001Accounting reference date shortened from 31/05/02 to 31/01/02
22 June 2001Accounting reference date shortened from 31/05/02 to 31/01/02
29 May 2001Incorporation
29 May 2001Incorporation
Sign up now to grow your client base. Plans & Pricing