About

Registered Number: SC254286
Date of Incorporation: 15/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 7 Nivensknowe Road, Loanhead, EH20 9AU

 

Established in 2003, Aaron Glen Apartments Ltd has its registered office in the United Kingdom, it's status at Companies House is "Active". The current directors of the company are listed as Davidson, Carolyn, Davidson, Leslie Douglas in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIDSON, Carolyn 15 August 2003 - 1
DAVIDSON, Leslie Douglas 15 August 2003 - 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 30 August 2019
AA - Annual Accounts 31 March 2019
CS01 - N/A 29 August 2018
AA - Annual Accounts 25 March 2018
CS01 - N/A 29 August 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 28 August 2012
DISS40 - Notice of striking-off action discontinued 17 December 2011
AR01 - Annual Return 16 December 2011
GAZ1 - First notification of strike-off action in London Gazette 16 December 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 09 November 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 21 November 2008
AA - Annual Accounts 17 April 2008
363a - Annual Return 26 September 2007
AA - Annual Accounts 06 September 2007
363a - Annual Return 02 October 2006
AA - Annual Accounts 26 June 2006
363a - Annual Return 08 November 2005
AA - Annual Accounts 20 June 2005
225 - Change of Accounting Reference Date 20 June 2005
363s - Annual Return 16 November 2004
288a - Notice of appointment of directors or secretaries 28 October 2003
288a - Notice of appointment of directors or secretaries 28 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2003
288b - Notice of resignation of directors or secretaries 05 September 2003
288b - Notice of resignation of directors or secretaries 05 September 2003
NEWINC - New incorporation documents 15 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.