- Company Overview for ALEX INGLIS SCOTLAND LIMITED (SC029452)
- Filing history for ALEX INGLIS SCOTLAND LIMITED (SC029452)
- People for ALEX INGLIS SCOTLAND LIMITED (SC029452)
- Charges for ALEX INGLIS SCOTLAND LIMITED (SC029452)
- More for ALEX INGLIS SCOTLAND LIMITED (SC029452)
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
|
|
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
|
|
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
|
|
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 |