- Company Overview for AIRDRIE AUTO ELECTRICS LIMITED (SC130590)
- Filing history for AIRDRIE AUTO ELECTRICS LIMITED (SC130590)
- People for AIRDRIE AUTO ELECTRICS LIMITED (SC130590)
- Charges for AIRDRIE AUTO ELECTRICS LIMITED (SC130590)
- More for AIRDRIE AUTO ELECTRICS LIMITED (SC130590)
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 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2018 | CS01 | Confirmation statement made on 22 March 2018 with no updates | |
01 Feb 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
16 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2017 | AP01 | Appointment of Mr Robert Walter Stewart as a director on 12 December 2016 | |
06 Jan 2017 | AP01 | Appointment of Mr Stephen Robert Purkis as a director on 12 December 2016 | |
06 Jan 2017 | TM01 | Termination of appointment of James William Rafferty as a director on 12 December 2016 | |
20 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
25 Mar 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-25
|
|
09 Sep 2015 | AA | Full accounts made up to 31 March 2015 | |
08 May 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
18 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
08 May 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
19 Nov 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
20 Jun 2013 | AR01 | Annual return made up to 22 March 2013 with full list of shareholders | |
26 Apr 2013 | CH01 | Director's details changed for Mr James Gerard Raffery on 1 April 2013 | |
26 Apr 2013 | AP01 | Appointment of Mr James Gerard Raffery as a director | |
07 Nov 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
28 Aug 2012 | TM02 | Termination of appointment of Craig Rattray as a secretary | |
04 May 2012 | AR01 | Annual return made up to 22 March 2012 with full list of shareholders | |
12 Mar 2012 | 466(Scot) | Alterations to floating charge 4 | |
12 Mar 2012 | 466(Scot) | Alterations to floating charge 3 | |
07 Mar 2012 | 466(Scot) | Alterations to floating charge 5 |