Advanced company searchLink opens in new window

ALEX INGLIS SCOTLAND LIMITED

Company number SC029452

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2018 DS01 Application to strike the company off the register
14 Mar 2018 AA Accounts for a small company made up to 30 September 2017
13 Mar 2018 RP04AR01 Second filing of the annual return made up to 18 November 2015
29 Dec 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Dec 2017 CS01 Confirmation statement made on 18 November 2017 with no updates
30 Sep 2017 MR04 Satisfaction of charge 4 in full
03 Jul 2017 AA Accounts for a small company made up to 30 September 2016
13 Feb 2017 TM01 Termination of appointment of David James Smith as a director on 31 December 2016
13 Feb 2017 TM01 Termination of appointment of Kevin Ballantyne as a director on 31 December 2016
06 Dec 2016 CS01 Confirmation statement made on 18 November 2016 with updates
21 Jul 2016 AP01 Appointment of Mr Martin Roy Ashcroft as a director on 19 July 2016
21 Jul 2016 TM01 Termination of appointment of Matthew Norcliffe as a director on 19 July 2016
13 May 2016 AA Accounts for a small company made up to 30 September 2015
15 Dec 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 9,500
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 13/03/2018
25 Sep 2015 TM01 Termination of appointment of Peadar James O'reilly as a director on 25 September 2015
17 Jul 2015 AD01 Registered office address changed from Birdsfield Works Blantyre Lanarkshire G72 0XG to C/O C/O Riverside Truck Rental Ltd 1 Clark Way Bellshill Industrial Estate Bellshill Lanarkshire ML4 3NX on 17 July 2015
03 Jul 2015 AA Full accounts made up to 30 September 2014
09 Jun 2015 AP01 Appointment of Mr David James Smith as a director on 30 January 2015
09 Jun 2015 AP01 Appointment of Mr Kevin Ballantyne as a director on 30 January 2015
08 May 2015 CERTNM Company name changed alex. Inglis & company (blantyre) LIMITED\certificate issued on 08/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-08
19 Feb 2015 AP01 Appointment of Mr Sid Sadique as a director on 30 January 2015
19 Feb 2015 AP01 Appointment of Mr Matthew Norcliffe as a director on 30 January 2015
19 Feb 2015 TM01 Termination of appointment of David James Smith as a director on 30 January 2015