Advanced company searchLink opens in new window

ADMIRAL STREET PROPERTIES (HOLDINGS) LIMITED

Company number SC039156

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
13 May 2020 DS01 Application to strike the company off the register
03 Sep 2019 CH01 Director's details changed for Mr Russell Cohen on 31 August 2019
03 Sep 2019 CH01 Director's details changed for Mrs Julie Anne Cohen on 31 August 2019
03 Sep 2019 PSC04 Change of details for Mr Russell Cohen as a person with significant control on 31 August 2019
03 Sep 2019 CH03 Secretary's details changed for Mr Russell Cohen on 31 August 2019
01 Jun 2019 CS01 Confirmation statement made on 20 May 2019 with no updates
15 May 2019 AA Total exemption full accounts made up to 31 August 2018
08 May 2019 MR04 Satisfaction of charge SC0391560011 in full
08 May 2019 MR04 Satisfaction of charge SC0391560010 in full
11 Dec 2018 AD01 Registered office address changed from 30 Sandringham Avenue Newton Mearns Glasgow G77 5DU to 89 Seaward Street Glasgow G41 1HJ on 11 December 2018
31 May 2018 AA Total exemption full accounts made up to 31 August 2017
30 May 2018 CS01 Confirmation statement made on 20 May 2018 with no updates
22 May 2017 CS01 Confirmation statement made on 20 May 2017 with updates
09 Feb 2017 AA Total exemption small company accounts made up to 31 August 2016
03 Feb 2017 AP01 Appointment of Mrs Julie-Anne Cohen as a director on 3 February 2017
03 Feb 2017 TM01 Termination of appointment of Dummies for Windows Limited as a director on 3 February 2017
01 Nov 2016 MR01 Registration of charge SC0391560011, created on 27 October 2016
18 Oct 2016 MR01 Registration of charge SC0391560010, created on 12 October 2016
27 May 2016 AA Total exemption small company accounts made up to 31 August 2015
25 May 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 64,000
26 Oct 2015 MR04 Satisfaction of charge 8 in full
26 Oct 2015 MR04 Satisfaction of charge 9 in full
28 May 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 64,000