Advanced company searchLink opens in new window

MORTGAGES @ ALBASAS LIMITED

Company number SC200850

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)
29 Mar 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2012 AA Accounts for a dormant company made up to 31 March 2010
31 Dec 2011 AA01 Current accounting period shortened from 28 February 2011 to 31 March 2010
15 Nov 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
Statement of capital on 2011-11-15
  • GBP 36
15 Mar 2011 AR01 Annual return made up to 20 October 2010 with full list of shareholders
15 Mar 2011 CH01 Director's details changed for Mr Robert Mitchell on 21 October 2009
15 Mar 2011 AD02 Register inspection address has been changed from Albasas 2/2, 147 Thomson Street Glasgow Lanarkshire G31 1RW Scotland
14 Mar 2011 AD01 Registered office address changed from Albasas, Go George House 36 North Hanover Street Glasgow Scotland G1 2AD on 14 March 2011
14 Mar 2011 AA Total exemption small company accounts made up to 28 February 2010
29 Jun 2010 AA01 Previous accounting period extended from 30 September 2009 to 28 February 2010
08 Feb 2010 AR01 Annual return made up to 20 October 2009 with full list of shareholders
08 Feb 2010 AD03 Register(s) moved to registered inspection location
08 Feb 2010 AD02 Register inspection address has been changed
06 Feb 2010 CH01 Director's details changed for Robert Mitchell on 1 October 2009
28 Nov 2009 AA Total exemption small company accounts made up to 30 September 2008
28 Aug 2009 225 Accounting reference date shortened from 31/10/2008 to 30/09/2008
12 Mar 2009 363a Return made up to 20/10/08; full list of members
12 Mar 2009 353 Location of register of members
12 Mar 2009 288b Appointment Terminated Secretary claire thomson
01 Dec 2008 AA Total exemption small company accounts made up to 31 October 2007
14 Jan 2008 287 Registered office changed on 14/01/08 from: albasas, 2/2, 147 thomson street glasgow scotland G31 1RW
19 Dec 2007 363a Return made up to 20/10/07; full list of members