Advanced company searchLink opens in new window

ALEXANDER RANKINE LIMITED

Company number SC170017

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)
10 Nov 1997 225 Accounting reference date shortened from 30/11/97 to 31/10/97
13 Oct 1997 288a New director appointed
13 Oct 1997 288a New director appointed
13 Oct 1997 288a New secretary appointed
13 Oct 1997 288b Secretary resigned;director resigned
13 Oct 1997 288b Director resigned
13 Oct 1997 288b Director resigned
23 Sep 1997 410(Scot) Partic of mort/charge *
21 Feb 1997 MEM/ARTS Memorandum and Articles of Association
19 Feb 1997 CERTNM Company name changed wirefrost LIMITED\certificate issued on 20/02/97
14 Feb 1997 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
14 Feb 1997 288a New director appointed
14 Feb 1997 288a New director appointed
14 Feb 1997 288a New secretary appointed;new director appointed
14 Feb 1997 123 Nc inc already adjusted 05/12/96
14 Feb 1997 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
14 Feb 1997 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
14 Feb 1997 288b Director resigned
14 Feb 1997 288b Secretary resigned
14 Feb 1997 287 Registered office changed on 14/02/97 from: 24 great king street edinburgh EH3 6QN
20 Nov 1996 NEWINC Incorporation