Advanced company searchLink opens in new window

A.U.U. REALISATIONS LIMITED

Company number SC092529

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)
15 Jun 2004 MISC Amending form 2.9SC
29 Mar 2004 2.9(Scot) Administrator's abstract of receipts and payments
10 Sep 2003 2.9(Scot) Administrator's abstract of receipts and payments
21 Aug 2003 CO4.2(Scot) Court order notice of winding up
21 Aug 2003 4.2(Scot) Notice of winding up order
30 Apr 2003 2.9(Scot) Administrator's abstract of receipts and payments
30 Sep 2002 2.9(Scot) Administrator's abstract of receipts and payments
07 Jun 2002 2.8(Scot) Notice of result of meeting of creditors
22 May 2002 2.7(Scot) Statement of administrator's proposal
17 Apr 2002 287 Registered office changed on 17/04/02 from: 152 bath street glasgow G2 4TB
26 Mar 2002 2.2(Scot) Notice of Administration Order
22 Mar 2002 CERTNM Company name changed A.U.U. trading company LIMITED\certificate issued on 22/03/02
24 Jan 2002 363s Return made up to 29/11/01; full list of members
24 Jan 2002 288b Secretary resigned
24 Jan 2002 288a New secretary appointed
12 Nov 2001 288a New director appointed
06 Nov 2001 AA Full accounts made up to 31 October 2000
30 May 2001 288a New director appointed
16 Jan 2001 363s Return made up to 29/11/00; full list of members
  • 363(288) ‐ Director resigned
05 Sep 2000 AA Full accounts made up to 31 October 1999
08 Dec 1999 363s Return made up to 29/11/99; full list of members
03 Sep 1999 AA Full accounts made up to 31 October 1998
16 Jun 1999 88(2)R Ad 07/06/99--------- £ si 170000@1=170000 £ ic 50000/220000
16 Jun 1999 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
02 Dec 1998 363s Return made up to 29/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed