About

Registered Number: SC114087
Date of Incorporation: 19/10/1988 (35 years and 6 months ago)
Company Status: Active
Registered Address: 1 Exchange Crescent, Conference Square, Edinburgh, EH3 8UL

 

Having been setup in 1988, A.A. Best & Sons Ltd are based in Edinburgh, it's status is listed as "Active". The companies directors are listed as Hughes, Lyndi Margaret, Martin, Patricia, Massie, Scott Edward, Senior, Karen, Zmuda, Richard Cyril, Ballantyne, Glen Cranston, Martin, John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALLANTYNE, Glen Cranston 23 July 1999 06 April 2004 1
MARTIN, John N/A 23 July 1999 1
Secretary Name Appointed Resigned Total Appointments
HUGHES, Lyndi Margaret 09 July 2020 - 1
MARTIN, Patricia N/A 23 July 1999 1
MASSIE, Scott Edward 22 November 2018 08 July 2020 1
SENIOR, Karen 01 November 2014 08 July 2020 1
ZMUDA, Richard Cyril 28 July 2014 30 November 2016 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
AP03 - Appointment of secretary 17 July 2020
TM02 - Termination of appointment of secretary 17 July 2020
TM02 - Termination of appointment of secretary 08 July 2020
AA - Annual Accounts 14 November 2019
CS01 - N/A 29 October 2019
AP03 - Appointment of secretary 29 November 2018
AA - Annual Accounts 19 November 2018
CS01 - N/A 24 October 2018
CH01 - Change of particulars for director 27 July 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 23 September 2017
TM02 - Termination of appointment of secretary 09 December 2016
AA - Annual Accounts 29 November 2016
CS01 - N/A 25 October 2016
AA - Annual Accounts 10 December 2015
CH03 - Change of particulars for secretary 10 November 2015
AR01 - Annual Return 29 October 2015
TM01 - Termination of appointment of director 02 October 2015
AP01 - Appointment of director 03 August 2015
AP01 - Appointment of director 03 August 2015
AP01 - Appointment of director 31 July 2015
AP01 - Appointment of director 31 July 2015
TM01 - Termination of appointment of director 07 July 2015
CH01 - Change of particulars for director 15 January 2015
AD01 - Change of registered office address 22 December 2014
AA - Annual Accounts 17 December 2014
AP03 - Appointment of secretary 12 November 2014
AR01 - Annual Return 28 October 2014
TM02 - Termination of appointment of secretary 03 September 2014
AP03 - Appointment of secretary 20 August 2014
TM02 - Termination of appointment of secretary 07 August 2014
CH01 - Change of particulars for director 03 January 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 23 October 2012
AP01 - Appointment of director 10 October 2012
TM01 - Termination of appointment of director 01 October 2012
CH01 - Change of particulars for director 28 March 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 02 November 2011
AP01 - Appointment of director 18 April 2011
TM01 - Termination of appointment of director 04 April 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 02 November 2010
CH03 - Change of particulars for secretary 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 24 February 2010
AR01 - Annual Return 02 December 2009
AA - Annual Accounts 21 November 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 08 October 2008
288b - Notice of resignation of directors or secretaries 21 May 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
AA - Annual Accounts 23 October 2007
363a - Annual Return 23 October 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
AA - Annual Accounts 03 November 2006
363a - Annual Return 25 October 2006
363a - Annual Return 25 October 2005
288c - Notice of change of directors or secretaries or in their particulars 05 October 2005
288c - Notice of change of directors or secretaries or in their particulars 20 September 2005
AA - Annual Accounts 16 August 2005
287 - Change in situation or address of Registered Office 17 January 2005
363s - Annual Return 29 October 2004
AA - Annual Accounts 16 September 2004
288b - Notice of resignation of directors or secretaries 28 May 2004
225 - Change of Accounting Reference Date 24 February 2004
AUD - Auditor's letter of resignation 05 February 2004
363a - Annual Return 04 November 2003
AA - Annual Accounts 24 October 2003
287 - Change in situation or address of Registered Office 19 July 2003
288a - Notice of appointment of directors or secretaries 19 July 2003
288a - Notice of appointment of directors or secretaries 19 July 2003
288a - Notice of appointment of directors or secretaries 19 July 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 24 October 2002
AA - Annual Accounts 26 March 2002
363s - Annual Return 28 November 2001
AA - Annual Accounts 07 March 2001
288c - Notice of change of directors or secretaries or in their particulars 07 December 2000
288c - Notice of change of directors or secretaries or in their particulars 07 December 2000
363s - Annual Return 04 November 2000
419a(Scot) - N/A 25 April 2000
363s - Annual Return 24 November 1999
288a - Notice of appointment of directors or secretaries 19 August 1999
288b - Notice of resignation of directors or secretaries 19 August 1999
288b - Notice of resignation of directors or secretaries 19 August 1999
288a - Notice of appointment of directors or secretaries 19 August 1999
287 - Change in situation or address of Registered Office 19 August 1999
225 - Change of Accounting Reference Date 19 August 1999
AA - Annual Accounts 22 June 1999
363s - Annual Return 14 October 1998
AA - Annual Accounts 13 October 1998
AA - Annual Accounts 03 March 1998
363s - Annual Return 22 October 1997
AA - Annual Accounts 03 February 1997
363s - Annual Return 11 November 1996
AA - Annual Accounts 30 January 1996
363s - Annual Return 07 November 1995
RESOLUTIONS - N/A 04 July 1995
RESOLUTIONS - N/A 04 July 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 04 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 1995
123 - Notice of increase in nominal capital 04 July 1995
363s - Annual Return 07 November 1994
AA - Annual Accounts 01 November 1994
AA - Annual Accounts 01 February 1994
363s - Annual Return 01 November 1993
AA - Annual Accounts 01 February 1993
363s - Annual Return 02 November 1992
AA - Annual Accounts 16 March 1992
363 - Annual Return 02 January 1992
AA - Annual Accounts 12 March 1991
363 - Annual Return 10 February 1991
410(Scot) - N/A 10 October 1990
287 - Change in situation or address of Registered Office 14 May 1989
288 - N/A 15 November 1988
NEWINC - New incorporation documents 19 October 1988

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 05 October 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.