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

AAC Real Estate Ltd

Documents

Total Documents49
Total Pages287

Filing History

11 September 2020Confirmation statement made on 3 September 2020 with no updates
17 June 2020Total exemption full accounts made up to 30 September 2019
9 September 2019Confirmation statement made on 3 September 2019 with updates
19 June 2019Total exemption full accounts made up to 30 September 2018
14 September 2018Confirmation statement made on 3 September 2018 with updates
6 June 2018Total exemption full accounts made up to 30 September 2017
14 September 2017Confirmation statement made on 3 September 2017 with updates
14 September 2017Confirmation statement made on 3 September 2017 with updates
3 August 2017Appointment of Mrs Pascale Calderwood as a director on 1 October 2016
3 August 2017Appointment of Mrs Pascale Calderwood as a director on 1 October 2016
20 June 2017Total exemption small company accounts made up to 30 September 2016
20 June 2017Total exemption small company accounts made up to 30 September 2016
8 September 2016Confirmation statement made on 3 September 2016 with updates
8 September 2016Confirmation statement made on 3 September 2016 with updates
8 September 2016Director's details changed for Mr Andrew Allan Calderwood on 5 April 2016
8 September 2016Director's details changed for Mr Andrew Allan Calderwood on 5 April 2016
16 March 2016Second filing of AR01 previously delivered to Companies House made up to 3 September 2014
16 March 2016Second filing of AR01 previously delivered to Companies House made up to 3 September 2015
16 March 2016Second filing of AR01 previously delivered to Companies House made up to 3 September 2014
16 March 2016Second filing of AR01 previously delivered to Companies House made up to 3 September 2015
18 February 2016Total exemption small company accounts made up to 30 September 2015
18 February 2016Total exemption small company accounts made up to 30 September 2015
14 December 2015Statement of capital following an allotment of shares on 3 September 2013
  • GBP 102
14 December 2015Statement of capital following an allotment of shares on 3 September 2013
  • GBP 102
14 December 2015Statement of capital following an allotment of shares on 3 September 2013
  • GBP 102
14 December 2015Statement of capital following an allotment of shares on 3 September 2013
  • GBP 102
14 December 2015Statement of capital following an allotment of shares on 3 September 2013
  • GBP 102
14 December 2015Statement of capital following an allotment of shares on 3 September 2013
  • GBP 102
9 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
9 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1

Statement of capital on 2016-03-16
  • GBP 102
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 16/03/2016
9 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1

Statement of capital on 2016-03-16
  • GBP 102
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 16/03/2016
2 March 2015Total exemption small company accounts made up to 30 September 2014
2 March 2015Total exemption small company accounts made up to 30 September 2014
12 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 16/03/2016
12 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1
12 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 16/03/2016
11 September 2013Appointment of Mr Andrew Allan Calderwood as a director
11 September 2013Appointment of Mr Andrew Allan Calderwood as a director
3 September 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 3 September 2013
3 September 2013Termination of appointment of Cosec Limited as a secretary
3 September 2013Termination of appointment of James Mcmeekin as a director
3 September 2013Incorporation
Statement of capital on 2013-09-03
  • GBP 1
3 September 2013Termination of appointment of Cosec Limited as a director
3 September 2013Termination of appointment of James Mcmeekin as a director
3 September 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 3 September 2013
3 September 2013Termination of appointment of Cosec Limited as a secretary
3 September 2013Incorporation
Statement of capital on 2013-09-03
  • GBP 1
3 September 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 3 September 2013
3 September 2013Termination of appointment of Cosec Limited as a director
Sign up now to grow your client base. Plans & Pricing