- Company Overview for ALLIED LONDON & SCOTTISH PROPERTIES PLC (SC149066)
- Filing history for ALLIED LONDON & SCOTTISH PROPERTIES PLC (SC149066)
- People for ALLIED LONDON & SCOTTISH PROPERTIES PLC (SC149066)
- Charges for ALLIED LONDON & SCOTTISH PROPERTIES PLC (SC149066)
- More for ALLIED LONDON & SCOTTISH PROPERTIES PLC (SC149066)
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
|
|
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
|
|
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 |