Advanced company searchLink opens in new window

ALLIED LONDON & SCOTTISH PROPERTIES PLC

Company number SC149066

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)
16 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
15 Apr 2013 DS01 Application to strike the company off the register
20 Feb 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
Statement of capital on 2013-02-20
  • GBP 50,000
20 Feb 2013 CH01 Director's details changed for Frederick Paul Graham Watson on 20 February 2013
03 Jul 2012 AA Full accounts made up to 31 December 2011
05 Apr 2012 TM02 Termination of appointment of Martin Bell as a secretary on 5 April 2012
05 Apr 2012 AP03 Appointment of Andy Campbell as a secretary on 5 April 2012
14 Mar 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
14 Mar 2012 CH01 Director's details changed for Mr Michael Julian Ingall on 14 November 2011
14 Dec 2011 AP03 Appointment of Mr Martin Bell as a secretary on 13 December 2011
13 Dec 2011 TM02 Termination of appointment of Suresh Premji Gorasia as a secretary on 13 December 2011
06 Jul 2011 AA Full accounts made up to 31 December 2010
15 Mar 2011 AD01 Registered office address changed from 5th Floor Exchange Crescent Conference Square Edinburgh Lothian EH3 8UL on 15 March 2011
10 Mar 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
20 Oct 2010 AP03 Appointment of Mr Suresh Premji Gorasia as a secretary
19 Oct 2010 TM02 Termination of appointment of John Ashurst as a secretary
05 Jul 2010 AA Full accounts made up to 31 December 2009
26 Mar 2010 AR01 Annual return made up to 15 February 2010 with full list of shareholders
08 Dec 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 27/10/2009
02 Jul 2009 AA Full accounts made up to 31 December 2008
10 Mar 2009 363a Return made up to 15/02/09; full list of members
16 Oct 2008 288b Appointment Terminated Director gary trott
05 Aug 2008 AA Group of companies' accounts made up to 31 December 2007
21 May 2008 287 Registered office changed on 21/05/2008 from saltire court 20 castle terrace edinburgh EH1 2ET