Advanced company searchLink opens in new window

AALP GALASHIELS LIMITED

Company number SC228280

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)
30 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Mar 2017 DS01 Application to strike the company off the register
27 Feb 2017 CS01 Confirmation statement made on 20 February 2017 with updates
02 Nov 2016 AA Accounts for a small company made up to 30 June 2015
04 Apr 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
20 May 2015 AA01 Current accounting period extended from 31 December 2014 to 30 June 2015
03 Mar 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
10 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2015 AA Full accounts made up to 31 December 2013
02 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2014 CH03 Secretary's details changed for Mrs Amanda Jane Stoten on 31 March 2014
19 Jun 2014 AP03 Appointment of Mrs Amanda Jane Stoten as a secretary
31 Mar 2014 TM02 Termination of appointment of Fredrick Parker as a secretary
31 Mar 2014 TM01 Termination of appointment of Fredrick Parker as a director
25 Feb 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
03 Oct 2013 AA Full accounts made up to 31 December 2012
19 Mar 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
11 Feb 2013 TM01 Termination of appointment of Thomas Walsh as a director
02 Oct 2012 AA Full accounts made up to 31 December 2011
12 Mar 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
05 Oct 2011 AA Full accounts made up to 31 December 2010
14 Mar 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
14 Mar 2011 CH01 Director's details changed for Mr Fredrick Gordon Parker on 20 February 2011
14 Mar 2011 CH01 Director's details changed for Mr Thomas Paschal Walsh on 20 February 2011