About

Registered Number: SC213902
Date of Incorporation: 15/12/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: Federation House, 222-224 Queensferry Road, Edinburgh, EH4 2BN

 

Based in Edinburgh, Aird Geomatics Ltd was setup in 2000, it's status at Companies House is "Active". There is only one director listed for Aird Geomatics Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLOOMFIELD, Stuart 01 June 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 13 January 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 07 February 2019
SH01 - Return of Allotment of shares 22 January 2019
CS01 - N/A 20 December 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 13 November 2017
AA - Annual Accounts 21 March 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 24 December 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 17 December 2012
RESOLUTIONS - N/A 02 May 2012
SH01 - Return of Allotment of shares 01 May 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 17 December 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 15 September 2010
AA - Annual Accounts 01 March 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH03 - Change of particulars for secretary 05 January 2010
CH01 - Change of particulars for director 05 January 2010
363a - Annual Return 19 December 2008
AA - Annual Accounts 15 December 2008
RESOLUTIONS - N/A 29 February 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 February 2008
123 - Notice of increase in nominal capital 29 February 2008
AA - Annual Accounts 11 February 2008
363a - Annual Return 20 December 2007
287 - Change in situation or address of Registered Office 20 December 2007
288c - Notice of change of directors or secretaries or in their particulars 20 December 2007
410(Scot) - N/A 09 November 2007
AA - Annual Accounts 18 January 2007
363s - Annual Return 06 January 2007
AA - Annual Accounts 30 March 2006
363s - Annual Return 08 February 2006
AA - Annual Accounts 01 April 2005
363s - Annual Return 14 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2004
AA - Annual Accounts 08 March 2004
363s - Annual Return 09 January 2004
363s - Annual Return 09 January 2003
AA - Annual Accounts 16 October 2002
225 - Change of Accounting Reference Date 04 September 2002
363s - Annual Return 02 April 2002
288a - Notice of appointment of directors or secretaries 02 April 2002
288a - Notice of appointment of directors or secretaries 02 April 2002
288a - Notice of appointment of directors or secretaries 02 April 2002
287 - Change in situation or address of Registered Office 02 April 2002
288b - Notice of resignation of directors or secretaries 10 January 2001
288b - Notice of resignation of directors or secretaries 28 December 2000
NEWINC - New incorporation documents 15 December 2000

Mortgages & Charges

Description Date Status Charge by
Floating charge 23 October 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.