AA OPTICAL LTD
Status | ACTIVE |
Company No. | SC467454 |
Category | Private Limited Company |
Incorporated | 15 Jan 2014 |
Age | 10 years, 4 months, 21 days |
Jurisdiction | Scotland |
SUMMARY
AA OPTICAL LTD is an active private limited company with number SC467454. It was incorporated 10 years, 4 months, 21 days ago, on 15 January 2014. The company address is 36 Rivergate Mall, Irvine, KA12 8EH, Ayrshire, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 10 Jan 2024
Action Date: 10 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-10
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Mortgage satisfy charge full
Date: 24 Nov 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC4674540001
Documents
Confirmation statement with no updates
Date: 06 Feb 2023
Action Date: 15 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-15
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2022
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Change person director company with change date
Date: 21 Oct 2022
Action Date: 21 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-21
Officer name: Mr Adnaan Ahmad
Documents
Confirmation statement with no updates
Date: 25 Jan 2022
Action Date: 15 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-15
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2021
Action Date: 15 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-15
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 24 Feb 2020
Action Date: 15 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-15
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 20 Feb 2019
Action Date: 15 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-15
Documents
Confirmation statement with no updates
Date: 25 Jan 2018
Action Date: 15 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-15
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 25 Jan 2017
Action Date: 15 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-15
Documents
Resolution
Date: 05 Jul 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 29 Jun 2016
Action Date: 04 May 2016
Category: Capital
Type: SH01
Capital : 110 GBP
Date: 2016-05-04
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2016
Action Date: 03 Mar 2016
Category: Address
Type: AD01
Old address: 24 Blythswood Square 1st Floor Glasgow G2 4BG Scotland
New address: 36 Rivergate Mall Irvine Ayrshire KA12 8EH
Change date: 2016-03-03
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2016
Action Date: 15 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-15
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2015
Action Date: 24 Mar 2015
Category: Address
Type: AD01
Old address: 24 1St Floor Blythswood Sqaure Glasgow G2 4QS United Kingdom
New address: 24 Blythswood Square 1St Floor Glasgow G2 4BG
Change date: 2015-03-24
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2015
Action Date: 10 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-10
Old address: 231/233 St. Vincent Street Glasgow G2 5QY
New address: 24 1St Floor Blythswood Sqaure Glasgow G2 4QS
Documents
Accounts with accounts type dormant
Date: 26 Jan 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Change account reference date company previous shortened
Date: 26 Jan 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA01
Made up date: 2015-01-31
New date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2015
Action Date: 15 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-15
Documents
Change registered office address company with date old address new address
Date: 07 Aug 2014
Action Date: 07 Aug 2014
Category: Address
Type: AD01
Old address: 350 Albert Drive Glasgow G41 5PQ Scotland
Change date: 2014-08-07
New address: 231/233 St. Vincent Street Glasgow G2 5QY
Documents
Mortgage create with deed with charge number
Date: 05 Mar 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 4674540001
Documents
Certificate change of name company
Date: 10 Feb 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lister square (no 202) LIMITED\certificate issued on 10/02/14
Documents
Change registered office address company with date old address
Date: 07 Feb 2014
Action Date: 07 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-07
Old address: Fifth Floor Quartermile Two Lister Square Edinburgh EH3 9GL United Kingdom
Documents
Appoint person director company with name
Date: 07 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adnaan Ahmad
Documents
Termination director company with name
Date: 07 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Bell
Documents
Termination director company with name
Date: 07 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Morton Fraser Directors Limited
Documents
Termination secretary company with name
Date: 07 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Morton Fraser Secretaries Limited
Documents
Some Companies
54 AMERSHAM HILL MANAGEMENT COMPANY LTD
WALTER WILSON RICHMOND,HARROW,HA1 2DE
Number: | 11930329 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
7 LINDUM TERRACE,LINCOLN,LN2 5RP
Number: | 08025394 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 WORCESTER COURT,TONYREFAIL, PORTH,CF39 8JU
Number: | 07099784 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL INVESTMENT BUREAU LTD
CHARLESTON HOUSE,CARDIFF,CF5 2NQ
Number: | 08885448 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORCHARD HOUSE 5 THE ORCHARD,HERTFORDSHIRE,SG14 3HQ
Number: | 01661195 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWSMITH OPPORTUNITIES CARRIED INTEREST FUND LP
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL005187 |
Status: | ACTIVE |
Category: | Limited Partnership |