About

Registered Number: SC345865
Date of Incorporation: 17/07/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: 19 Torphichen Place, Edinburgh, EH3 8DY,

 

Based in Edinburgh, Aaa Edinburgh Ltd was established in 2008, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCLEAN, Marjory 17 July 2008 31 July 2015 1
STEPHEN MABBOTT LTD. 17 July 2008 17 July 2008 1
Secretary Name Appointed Resigned Total Appointments
BRIAN REID LTD. 17 July 2008 17 July 2008 1

Filing History

Document Type Date
AA - Annual Accounts 30 August 2020
PSC01 - N/A 24 August 2020
TM01 - Termination of appointment of director 24 August 2020
AP01 - Appointment of director 24 August 2020
RESOLUTIONS - N/A 11 May 2020
PSC07 - N/A 10 May 2020
AP01 - Appointment of director 10 May 2020
TM01 - Termination of appointment of director 10 May 2020
RESOLUTIONS - N/A 23 October 2019
AD01 - Change of registered office address 22 October 2019
CS01 - N/A 22 October 2019
PSC01 - N/A 22 October 2019
CS01 - N/A 12 October 2019
TM01 - Termination of appointment of director 12 October 2019
PSC07 - N/A 12 October 2019
AP01 - Appointment of director 12 October 2019
AA - Annual Accounts 30 June 2019
CS01 - N/A 21 August 2018
AA - Annual Accounts 30 June 2018
AD01 - Change of registered office address 15 October 2017
CS01 - N/A 15 October 2017
AA - Annual Accounts 31 May 2017
MR04 - N/A 10 October 2016
AA01 - Change of accounting reference date 05 September 2016
RESOLUTIONS - N/A 18 August 2016
CS01 - N/A 18 August 2016
TM01 - Termination of appointment of director 17 August 2016
AA - Annual Accounts 30 April 2016
CERTNM - Change of name certificate 09 February 2016
AP01 - Appointment of director 09 February 2016
AR01 - Annual Return 04 September 2015
AR01 - Annual Return 10 August 2015
TM01 - Termination of appointment of director 08 August 2015
TM01 - Termination of appointment of director 08 August 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 02 August 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 29 August 2013
AD01 - Change of registered office address 24 July 2013
AA - Annual Accounts 31 May 2013
AP01 - Appointment of director 06 May 2013
TM01 - Termination of appointment of director 06 May 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 28 August 2011
AA - Annual Accounts 29 April 2011
AR01 - Annual Return 27 September 2010
AD01 - Change of registered office address 27 September 2010
AA - Annual Accounts 23 March 2010
AR01 - Annual Return 13 December 2009
410(Scot) - N/A 18 August 2009
287 - Change in situation or address of Registered Office 26 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 June 2009
287 - Change in situation or address of Registered Office 25 June 2009
CERTNM - Change of name certificate 25 June 2009
287 - Change in situation or address of Registered Office 19 June 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
RESOLUTIONS - N/A 21 July 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
NEWINC - New incorporation documents 17 July 2008

Mortgages & Charges

Description Date Status Charge by
Floating charge 12 August 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.