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)
19 Feb 2015 AP01 Appointment of Mr Steven Richardson as a director on 30 January 2015
19 Feb 2015 TM01 Termination of appointment of David Christopher Foreman as a director on 30 January 2015
19 Feb 2015 TM01 Termination of appointment of Michael James Fletcher as a director on 30 January 2015
19 Feb 2015 TM01 Termination of appointment of Steven Andrew Nicholas Paxton as a director on 30 January 2015
09 Dec 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 9,500
29 Jul 2014 AA Full accounts made up to 30 September 2013
09 Dec 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 9,500
23 Jul 2013 AA Full accounts made up to 30 September 2012
30 Nov 2012 AR01 Annual return made up to 18 November 2012 with full list of shareholders
29 Nov 2012 MEM/ARTS Memorandum and Articles of Association
19 Nov 2012 AP01 Appointment of Peadar James O'reilly as a director
19 Nov 2012 AP01 Appointment of Mr Michael James Fletcher as a director
19 Nov 2012 AP01 Appointment of David Christopher Foreman as a director
13 Nov 2012 TM01 Termination of appointment of Yoshiyuki Fujioka as a director
12 Nov 2012 AA01 Previous accounting period shortened from 31 December 2012 to 30 September 2012
31 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Oct 2012 MG01s Particulars of a mortgage or charge / charge no: 4
17 Oct 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
04 Jul 2012 AA Full accounts made up to 31 December 2011
22 Nov 2011 AR01 Annual return made up to 18 November 2011 with full list of shareholders
07 Sep 2011 AA Full accounts made up to 31 December 2010
26 Nov 2010 AR01 Annual return made up to 18 November 2010 with full list of shareholders
21 Sep 2010 AA Full accounts made up to 31 December 2009
20 Nov 2009 AR01 Annual return made up to 18 November 2009 with full list of shareholders
19 Nov 2009 CH03 Secretary's details changed for Melanie Daniels on 18 November 2009