AH&CO LIMITED - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-10-25 View Report
Accounts. Accounts type total exemption full. 2023-10-24 View Report
Accounts. Accounts type total exemption full. 2023-01-17 View Report
Confirmation statement. Statement with updates. 2022-10-21 View Report
Persons with significant control. Psc name: Miss Sarah Lynn Wilson. Change date: 2022-08-10. 2022-08-10 View Report
Persons with significant control. Psc name: Mr Paul Frederick William Mannings. Change date: 2022-08-10. 2022-08-10 View Report
Incorporation. Memorandum articles. 2022-05-05 View Report
Resolution. Description: Resolutions. 2022-05-05 View Report
Officers. Appointment date: 2022-05-02. Officer name: Greg Hollywood. 2022-05-02 View Report
Accounts. Accounts type total exemption full. 2022-01-13 View Report
Confirmation statement. Statement with no updates. 2021-10-18 View Report
Accounts. Accounts type total exemption full. 2021-02-01 View Report
Confirmation statement. Statement with updates. 2020-10-15 View Report
Accounts. Accounts type total exemption full. 2020-01-28 View Report
Officers. Change date: 2019-10-21. Officer name: Miss Sarah Lynn Wilson. 2019-10-21 View Report
Officers. Officer name: Mr Paul Frederick William Mannings. Change date: 2019-10-21. 2019-10-21 View Report
Confirmation statement. Statement with updates. 2019-10-10 View Report
Incorporation. Memorandum articles. 2019-03-04 View Report
Accounts. Accounts type total exemption full. 2019-01-29 View Report
Officers. Officer name: Calum Anderson. Appointment date: 2018-10-31. 2018-10-31 View Report
Confirmation statement. Statement with updates. 2018-10-23 View Report
Accounts. Accounts type total exemption full. 2018-01-26 View Report
Confirmation statement. Statement with no updates. 2017-10-10 View Report
Accounts. Accounts type total exemption small. 2017-01-24 View Report
Confirmation statement. Statement with updates. 2016-10-12 View Report
Accounts. Accounts type total exemption small. 2016-01-14 View Report
Annual return. With made up date full list shareholders. 2015-10-09 View Report
Accounts. Accounts type total exemption small. 2015-01-27 View Report
Annual return. With made up date full list shareholders. 2014-10-06 View Report
Change of name. Description: Company name changed andrew hamilton & co LIMITED\certificate issued on 10/07/14. 2014-07-10 View Report
Resolution. Description: Resolutions. 2014-07-10 View Report
Address. Old address: 38 Dean Park Mews Edinburgh Lothian EH4 1ED Scotland. Change date: 2014-06-24. 2014-06-24 View Report
Accounts. Change account reference date company current extended. 2014-04-22 View Report
Accounts. Accounts type total exemption small. 2014-04-21 View Report
Accounts. Change account reference date company current shortened. 2014-04-21 View Report
Annual return. With made up date full list shareholders. 2013-08-22 View Report
Officers. Officer name: Miss Sarah Lynn Wilson. Change date: 2013-08-22. 2013-08-22 View Report
Officers. Change date: 2013-08-22. Officer name: Mr Paul Frederick Mannings. 2013-08-22 View Report
Officers. Change date: 2013-08-22. Officer name: Miss Sarah Wilson. 2013-08-22 View Report
Resolution. Description: Resolutions. 2013-04-11 View Report
Incorporation. Memorandum articles. 2013-03-07 View Report
Incorporation. Incorporation company. 2012-08-22 View Report