AA OPTICAL LTD

36 Rivergate Mall, Irvine, KA12 8EH, Ayrshire, Scotland
StatusACTIVE
Company No.SC467454
CategoryPrivate Limited Company
Incorporated15 Jan 2014
Age10 years, 4 months, 21 days
JurisdictionScotland

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 24 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4674540001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 05 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 29 Jun 2016

Action Date: 04 May 2016

Category: Capital

Type: SH01

Capital : 110 GBP

Date: 2016-05-04

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 05 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 4674540001

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 07 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adnaan Ahmad

Documents

View document PDF

Termination director company with name

Date: 07 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Bell

Documents

View document PDF

Termination director company with name

Date: 07 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Morton Fraser Directors Limited

Documents

View document PDF

Termination secretary company with name

Date: 07 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Morton Fraser Secretaries Limited

Documents

View document PDF

Incorporation company

Date: 15 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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)

BHEALTH LTD

7 LINDUM TERRACE,LINCOLN,LN2 5RP

Number:08025394
Status:ACTIVE
Category:Private Limited Company

EJAKT LTD

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

MOSSCREST LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source