About

Registered Number: SC099763
Date of Incorporation: 25/06/1986 (38 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 27/06/2017 (7 years and 9 months ago)
Registered Address: 204 Polmadie Road, Glasgow, Lanarkshire, G42 0PH

 

Aah Twenty Three Ltd was registered on 25 June 1986 and are based in Lanarkshire, it has a status of "Dissolved". Aah Twenty Three Ltd has 4 directors listed as Legg, Nichola Louise, Cannon, Neville John, Davis, Ewan Walter, Souter, John Bernard. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANNON, Neville John 23 November 1998 22 July 1999 1
DAVIS, Ewan Walter 28 February 1994 21 July 1999 1
SOUTER, John Bernard 28 September 1998 22 July 1999 1
Secretary Name Appointed Resigned Total Appointments
LEGG, Nichola Louise 25 July 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 June 2017
SOAS(A) - Striking-off action suspended (Section 652A) 16 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 11 April 2017
SH01 - Return of Allotment of shares 06 April 2017
DS01 - Striking off application by a company 04 April 2017
RESOLUTIONS - N/A 28 March 2017
AP01 - Appointment of director 09 January 2017
TM01 - Termination of appointment of director 04 January 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 19 December 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 17 December 2014
AA01 - Change of accounting reference date 01 December 2014
AA - Annual Accounts 17 September 2014
AP01 - Appointment of director 13 January 2014
TM01 - Termination of appointment of director 10 January 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 21 December 2012
AP01 - Appointment of director 12 September 2012
TM01 - Termination of appointment of director 12 September 2012
AA - Annual Accounts 10 September 2012
AP03 - Appointment of secretary 02 August 2012
TM02 - Termination of appointment of secretary 30 July 2012
AR01 - Annual Return 30 December 2011
AP01 - Appointment of director 08 September 2011
TM01 - Termination of appointment of director 07 September 2011
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 31 December 2009
CH03 - Change of particulars for secretary 04 November 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 19 September 2008
288c - Notice of change of directors or secretaries or in their particulars 16 April 2008
288c - Notice of change of directors or secretaries or in their particulars 11 April 2008
363a - Annual Return 27 December 2007
AA - Annual Accounts 09 October 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288b - Notice of resignation of directors or secretaries 05 February 2007
363a - Annual Return 04 January 2007
288c - Notice of change of directors or secretaries or in their particulars 14 December 2006
AA - Annual Accounts 04 October 2006
363a - Annual Return 05 January 2006
363(353) - N/A 05 January 2006
AA - Annual Accounts 03 August 2005
363a - Annual Return 15 December 2004
AA - Annual Accounts 24 May 2004
363a - Annual Return 31 December 2003
AA - Annual Accounts 06 March 2003
363a - Annual Return 17 December 2002
288a - Notice of appointment of directors or secretaries 18 October 2002
288b - Notice of resignation of directors or secretaries 10 October 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
AA - Annual Accounts 15 February 2002
363a - Annual Return 19 December 2001
RESOLUTIONS - N/A 26 April 2001
RESOLUTIONS - N/A 26 April 2001
AA - Annual Accounts 20 March 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
288b - Notice of resignation of directors or secretaries 08 January 2001
363a - Annual Return 11 December 2000
363(353) - N/A 11 December 2000
288b - Notice of resignation of directors or secretaries 06 September 2000
288b - Notice of resignation of directors or secretaries 05 September 2000
AA - Annual Accounts 13 March 2000
363a - Annual Return 07 December 1999
353 - Register of members 30 September 1999
288b - Notice of resignation of directors or secretaries 04 August 1999
CERTNM - Change of name certificate 28 July 1999
287 - Change in situation or address of Registered Office 27 July 1999
288b - Notice of resignation of directors or secretaries 27 July 1999
288b - Notice of resignation of directors or secretaries 27 July 1999
288b - Notice of resignation of directors or secretaries 26 July 1999
288a - Notice of appointment of directors or secretaries 22 July 1999
288a - Notice of appointment of directors or secretaries 22 July 1999
AA - Annual Accounts 15 July 1999
288c - Notice of change of directors or secretaries or in their particulars 05 July 1999
288a - Notice of appointment of directors or secretaries 21 January 1999
288b - Notice of resignation of directors or secretaries 13 January 1999
287 - Change in situation or address of Registered Office 11 December 1998
363a - Annual Return 09 December 1998
288a - Notice of appointment of directors or secretaries 03 December 1998
288a - Notice of appointment of directors or secretaries 09 November 1998
AA - Annual Accounts 20 October 1998
AUD - Auditor's letter of resignation 20 August 1998
363a - Annual Return 05 December 1997
419a(Scot) - N/A 27 October 1997
AA - Annual Accounts 03 October 1997
419a(Scot) - N/A 03 October 1997
288a - Notice of appointment of directors or secretaries 24 February 1997
288b - Notice of resignation of directors or secretaries 24 February 1997
363a - Annual Return 06 December 1996
AA - Annual Accounts 04 July 1996
288 - N/A 28 February 1996
363x - Annual Return 26 January 1996
AA - Annual Accounts 16 January 1996
288 - N/A 03 October 1995
288 - N/A 26 September 1995
288 - N/A 26 September 1995
288 - N/A 28 July 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 June 1995
288 - N/A 15 June 1995
288 - N/A 15 June 1995
AA - Annual Accounts 24 January 1995
288 - N/A 09 January 1995
288 - N/A 09 January 1995
363x - Annual Return 09 January 1995
419a(Scot) - N/A 31 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 1994
RESOLUTIONS - N/A 13 July 1994
RESOLUTIONS - N/A 13 July 1994
RESOLUTIONS - N/A 13 July 1994
123 - Notice of increase in nominal capital 13 July 1994
RESOLUTIONS - N/A 18 April 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 April 1994
288 - N/A 18 April 1994
288 - N/A 18 April 1994
288 - N/A 18 April 1994
288 - N/A 18 April 1994
288 - N/A 18 April 1994
AA - Annual Accounts 24 February 1994
363s - Annual Return 08 February 1994
288 - N/A 20 May 1993
AA - Annual Accounts 02 March 1993
363s - Annual Return 20 January 1993
363a - Annual Return 14 July 1992
AA - Annual Accounts 03 June 1992
410(Scot) - N/A 21 October 1991
AA - Annual Accounts 29 May 1991
363 - Annual Return 05 March 1991
410(Scot) - N/A 31 December 1990
RESOLUTIONS - N/A 11 May 1990
123 - Notice of increase in nominal capital 11 May 1990
363 - Annual Return 02 April 1990
AA - Annual Accounts 22 March 1990
287 - Change in situation or address of Registered Office 20 February 1990
410(Scot) - N/A 09 January 1990
288 - N/A 19 May 1989
AA - Annual Accounts 19 May 1989
363 - Annual Return 19 May 1989
AA - Annual Accounts 29 January 1988
363 - Annual Return 25 January 1988
287 - Change in situation or address of Registered Office 21 May 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 April 1987
288 - N/A 24 September 1986
288 - N/A 12 August 1986
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 August 1986
MISC - Miscellaneous document 25 June 1986
NEWINC - New incorporation documents 25 June 1986
CERTINC - N/A 20 June 1986

Mortgages & Charges

Description Date Status Charge by
Standard security 09 October 1991 Fully Satisfied

N/A

Floating charge 19 December 1990 Fully Satisfied

N/A

Standard security 04 January 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.