- Company Overview for A.T. ROLLAND LIMITED (SC233518)
- Filing history for A.T. ROLLAND LIMITED (SC233518)
- People for A.T. ROLLAND LIMITED (SC233518)
- Charges for A.T. ROLLAND LIMITED (SC233518)
- Insolvency for A.T. ROLLAND LIMITED (SC233518)
- More for A.T. ROLLAND LIMITED (SC233518)
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) |
---|---|---|---|
09 Jun 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Mar 2012 | 4.17(Scot) | Notice of final meeting of creditors | |
03 Nov 2010 | CO4.2(Scot) | Court order notice of winding up | |
03 Nov 2010 | 4.2(Scot) | Notice of winding up order | |
06 Jul 2010 | AR01 |
Annual return made up to 1 July 2010 with full list of shareholders
Statement of capital on 2010-07-06
|
|
05 Jul 2010 | CH03 | Secretary's details changed for Karen Anne Mackenzie on 30 June 2010 | |
05 Jul 2010 | CH01 | Director's details changed for Andrew Sanaghan on 30 June 2010 | |
05 Jul 2010 | CH01 | Director's details changed for Roderick Mackenzie on 30 June 2010 | |
30 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
18 Sep 2009 | 363a | Return made up to 01/07/09; full list of members | |
02 Feb 2009 | AA | Total exemption small company accounts made up to 31 December 2007 | |
30 Sep 2008 | 363a | Return made up to 01/07/08; full list of members | |
23 Apr 2008 | 288c | Director's Change of Particulars / roderick mackenzie / 19/02/2007 / HouseName/Number was: , now: 7; Street was: 17 grange park, now: south roundall; Post Town was: dunfermline, now: limekilns; Post Code was: KY11 8QQ, now: KY11 3JX | |
27 Feb 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
23 Feb 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 3 | |
12 Feb 2008 | 419a(Scot) | Dec mort/charge * | |
31 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
05 Jul 2007 | 363a | Return made up to 01/07/07; full list of members | |
01 Nov 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
13 Jul 2006 | 363a | Return made up to 01/07/06; full list of members | |
13 Jun 2006 | 288a | New director appointed | |
26 Oct 2005 | AA | Accounts for a small company made up to 31 December 2004 | |
02 Aug 2005 | 363s | Return made up to 01/07/05; full list of members | |
03 Mar 2005 | 287 | Registered office changed on 03/03/05 from: unit 1 block 6 woodend inmdustrial estate cowdenbeath fife KY4 8HW | |
03 Mar 2005 | 288a | New secretary appointed |