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

Aclas Technics Limited

Documents

Total Documents194
Total Pages1,155

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022
2 May 2023Confirmation statement made on 28 March 2023 with no updates
8 December 2022Satisfaction of charge 1 in full
7 December 2022Appointment of Christopher Kilgour as a director on 6 December 2022
7 December 2022Termination of appointment of John Rooney as a director on 6 December 2022
7 December 2022Termination of appointment of Wendy Jane Velzian as a secretary on 6 December 2022
7 December 2022Termination of appointment of David Slipper as a director on 6 December 2022
7 December 2022Termination of appointment of Wendy Jane Velzian as a director on 6 December 2022
16 September 2022Total exemption full accounts made up to 31 December 2021
3 May 2022Confirmation statement made on 28 March 2022 with no updates
21 September 2021Total exemption full accounts made up to 31 December 2020
8 April 2021Confirmation statement made on 28 March 2021 with no updates
23 March 2021Director's details changed for Mr David Slipper on 23 March 2021
23 December 2020Accounts for a small company made up to 31 December 2019
6 April 2020Confirmation statement made on 28 March 2020 with no updates
7 October 2019Accounts for a small company made up to 31 December 2018
9 May 2019Confirmation statement made on 28 March 2019 with updates
31 January 2019Satisfaction of charge SC2297290002 in full
24 October 2018Termination of appointment of Niall O'connor as a director on 24 October 2018
24 October 2018Appointment of Mr John Rooney as a director on 24 October 2018
24 July 2018Accounts for a small company made up to 31 December 2017
6 July 2018Previous accounting period extended from 25 December 2017 to 31 December 2017
30 April 2018Auditor's resignation
10 April 2018Second filing of Confirmation Statement dated 28/03/2018
4 April 2018Confirmation statement made on 28 March 2018 with no updates
  • ANNOTATION Second Filing The information on the form CS01, Part 4 has been replaced by a second filing on 10/04/2018
27 September 2017Full accounts made up to 31 December 2016
27 September 2017Full accounts made up to 31 December 2016
6 September 2017Appointment of Miss Wendy Jane Velzian as a secretary on 6 September 2017
6 September 2017Appointment of Miss Wendy Jane Velzian as a secretary on 6 September 2017
29 August 2017Change of details for Asl Aviation Holdings Dac as a person with significant control on 18 August 2017
29 August 2017Termination of appointment of Mark O'kelly as a director on 18 August 2017
29 August 2017Appointment of Miss Wendy Jane Velzian as a director on 18 August 2017
29 August 2017Change of details for Asl Aviation Holdings Dac as a person with significant control on 18 August 2017
29 August 2017Termination of appointment of Mark O'kelly as a director on 18 August 2017
29 August 2017Termination of appointment of David William Andrew as a director on 18 August 2017
29 August 2017Appointment of Miss Wendy Jane Velzian as a director on 18 August 2017
29 August 2017Termination of appointment of Niall O'connor as a secretary on 18 August 2017
29 August 2017Termination of appointment of David William Andrew as a director on 18 August 2017
29 August 2017Termination of appointment of John Rooney as a director on 18 August 2017
29 August 2017Termination of appointment of John Rooney as a director on 18 August 2017
29 August 2017Termination of appointment of Niall O'connor as a secretary on 18 August 2017
3 April 2017Confirmation statement made on 28 March 2017 with updates
3 April 2017Confirmation statement made on 28 March 2017 with updates
19 September 2016Registration of charge SC2297290002, created on 6 September 2016
19 September 2016Registration of charge SC2297290002, created on 6 September 2016
14 September 2016Full accounts made up to 31 December 2015
14 September 2016Full accounts made up to 31 December 2015
5 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100,000
5 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100,000
10 September 2015Full accounts made up to 31 December 2014
10 September 2015Full accounts made up to 31 December 2014
26 August 2015Termination of appointment of Elizabeth Catherine Daly as a secretary on 24 July 2014
26 August 2015Appointment of Mr Niall O'connor as a secretary on 24 July 2015
26 August 2015Appointment of Mr Niall O'connor as a director on 24 July 2015
26 August 2015Appointment of Mr Niall O'connor as a director on 24 July 2015
26 August 2015Appointment of Mr Charles Henery as a director on 24 July 2015
26 August 2015Termination of appointment of Elizabeth Catherine Daly as a secretary on 24 July 2014
26 August 2015Appointment of Mr Niall O'connor as a secretary on 24 July 2015
26 August 2015Appointment of Mr Charles Henery as a director on 24 July 2015
13 July 2015Appointment of Mr David Slipper as a director on 1 July 2015
13 July 2015Appointment of Mr David Slipper as a director on 1 July 2015
13 July 2015Appointment of Mr David Slipper as a director on 1 July 2015
1 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100,000
1 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100,000
16 September 2014Full accounts made up to 31 December 2013
16 September 2014Full accounts made up to 31 December 2013
15 August 2014Company name changed air contractors engineering LIMITED\certificate issued on 15/08/14
  • NM01 ‐ Change of name by resolution
15 August 2014Company name changed air contractors engineering LIMITED\certificate issued on 15/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-15
14 May 2014Registered office address changed from Building 92 Business Aviation Terminal Edinburgh Airport Edinburgh EH12 9DN on 14 May 2014
14 May 2014Registered office address changed from Building 92 Business Aviation Terminal Edinburgh Airport Edinburgh EH12 9DN on 14 May 2014
28 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100,000
28 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100,000
3 March 2014Appointment of Mr Mark O'kelly as a director
3 March 2014Appointment of Mrs Elizabeth Catherine Daly as a secretary
3 March 2014Appointment of Mr Mark O'kelly as a director
3 March 2014Termination of appointment of Alan Duffy as a director
3 March 2014Termination of appointment of Niall O'connor as a secretary
3 March 2014Appointment of Mrs Elizabeth Catherine Daly as a secretary
3 March 2014Termination of appointment of Alan Duffy as a director
3 March 2014Termination of appointment of Niall O'connor as a secretary
27 February 2014Termination of appointment of Peter Scott as a director
27 February 2014Termination of appointment of Peter Scott as a director
12 September 2013Full accounts made up to 31 December 2012
12 September 2013Full accounts made up to 31 December 2012
12 April 2013Register inspection address has been changed
12 April 2013Register inspection address has been changed
12 April 2013Annual return made up to 28 March 2013 with a full list of shareholders
12 April 2013Annual return made up to 28 March 2013 with a full list of shareholders
10 September 2012Full accounts made up to 31 December 2011
10 September 2012Full accounts made up to 31 December 2011
8 June 2012Appointment of Mr Niall O'connor as a secretary
8 June 2012Appointment of Mr David Andrew as a director
8 June 2012Appointment of Mr David Andrew as a director
8 June 2012Termination of appointment of Peter Scott as a secretary
8 June 2012Appointment of Mr Niall O'connor as a secretary
8 June 2012Termination of appointment of Hugh Flynn as a director
8 June 2012Termination of appointment of Peter Scott as a secretary
8 June 2012Termination of appointment of Hugh Flynn as a director
23 April 2012Annual return made up to 28 March 2012 with a full list of shareholders
23 April 2012Annual return made up to 28 March 2012 with a full list of shareholders
27 April 2011Full accounts made up to 31 December 2010
27 April 2011Full accounts made up to 31 December 2010
31 March 2011Annual return made up to 28 March 2011 with a full list of shareholders
31 March 2011Annual return made up to 28 March 2011 with a full list of shareholders
11 October 2010Full accounts made up to 31 December 2009
11 October 2010Full accounts made up to 31 December 2009
16 April 2010Director's details changed for Mr John Rooney on 28 March 2010
16 April 2010Director's details changed for Mr Alan Duffy on 28 March 2010
16 April 2010Director's details changed for Peter Allan Scott on 28 March 2010
16 April 2010Director's details changed for Hugh Reginald Alexander Flynn on 28 March 2010
16 April 2010Director's details changed for Peter Allan Scott on 28 March 2010
16 April 2010Director's details changed for Mr Alan Duffy on 28 March 2010
16 April 2010Annual return made up to 28 March 2010 with a full list of shareholders
16 April 2010Director's details changed for Mr John Rooney on 28 March 2010
16 April 2010Director's details changed for Hugh Reginald Alexander Flynn on 28 March 2010
16 April 2010Annual return made up to 28 March 2010 with a full list of shareholders
23 November 2009Full accounts made up to 31 December 2008
23 November 2009Full accounts made up to 31 December 2008
2 April 2009Return made up to 28/03/09; full list of members
2 April 2009Return made up to 28/03/09; full list of members
5 March 2009Accounting reference date extended from 25/06/2008 to 25/12/2008
5 March 2009Accounting reference date extended from 25/06/2008 to 25/12/2008
15 August 2008Appointment terminated director calum mccall
15 August 2008Appointment terminated director david milne
15 August 2008Appointment terminated director calum mccall
15 August 2008Appointment terminated director lindsay masson
15 August 2008Appointment terminated director david milne
15 August 2008Appointment terminated director lindsay masson
2 May 2008Director appointed mr john rooney
2 May 2008Return made up to 28/03/08; full list of members
2 May 2008Director appointed mr john rooney
2 May 2008Director appointed mr alan duffy
2 May 2008Return made up to 28/03/08; full list of members
2 May 2008Director appointed mr alan duffy
30 April 2008Full accounts made up to 25 June 2007
30 April 2008Full accounts made up to 25 June 2007
2 July 2007Full accounts made up to 25 June 2006
2 July 2007Full accounts made up to 25 June 2006
26 June 2007Return made up to 28/03/07; full list of members
26 June 2007Return made up to 28/03/07; full list of members
5 July 2006Full accounts made up to 25 June 2005
5 July 2006Full accounts made up to 25 June 2005
22 June 2006Company name changed aeroscot engineering LIMITED\certificate issued on 22/06/06
22 June 2006Company name changed aeroscot engineering LIMITED\certificate issued on 22/06/06
18 May 2006Return made up to 28/03/06; full list of members
18 May 2006Return made up to 28/03/06; full list of members
9 March 2006Director's particulars changed
9 March 2006Director's particulars changed
11 August 2005Director resigned
11 August 2005Director resigned
13 May 2005Full accounts made up to 25 June 2004
13 May 2005Full accounts made up to 25 June 2004
11 April 2005Return made up to 28/03/05; full list of members
11 April 2005Return made up to 28/03/05; full list of members
15 October 2004Full accounts made up to 31 December 2003
15 October 2004Full accounts made up to 31 December 2003
29 June 2004Accounting reference date shortened from 31/12/04 to 25/06/04
29 June 2004Accounting reference date shortened from 31/12/04 to 25/06/04
20 May 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
20 May 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
7 April 2004New director appointed
7 April 2004New director appointed
7 April 2004New director appointed
7 April 2004New secretary appointed;new director appointed
7 April 2004New director appointed
7 April 2004New secretary appointed;new director appointed
5 September 2003Full accounts made up to 31 December 2002
5 September 2003Full accounts made up to 31 December 2002
30 June 2003New director appointed
30 June 2003New director appointed
30 June 2003New director appointed
30 June 2003New director appointed
30 June 2003New director appointed
30 June 2003New director appointed
30 June 2003New director appointed
30 June 2003Return made up to 28/03/03; full list of members
30 June 2003New director appointed
30 June 2003Return made up to 28/03/03; full list of members
29 April 2003Ad 28/03/02--------- £ si 100000@1=100000 £ ic 1/100001
29 April 2003Accounting reference date shortened from 31/03/03 to 31/12/02
29 April 2003Ad 28/03/02--------- £ si 100000@1=100000 £ ic 1/100001
29 April 2003Accounting reference date shortened from 31/03/03 to 31/12/02
3 October 2002Partic of mort/charge *
3 October 2002Partic of mort/charge *
15 April 2002Secretary resigned
15 April 2002Director resigned
15 April 2002Director resigned
15 April 2002Secretary resigned
11 April 2002New director appointed
11 April 2002New director appointed
11 April 2002New secretary appointed
11 April 2002New secretary appointed
28 March 2002Incorporation
28 March 2002Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed