- Company Overview for ALEXANDER MORTON (SCOTLAND) LIMITED (SC235857)
- Filing history for ALEXANDER MORTON (SCOTLAND) LIMITED (SC235857)
- People for ALEXANDER MORTON (SCOTLAND) LIMITED (SC235857)
- Charges for ALEXANDER MORTON (SCOTLAND) LIMITED (SC235857)
- Insolvency for ALEXANDER MORTON (SCOTLAND) LIMITED (SC235857)
- More for ALEXANDER MORTON (SCOTLAND) LIMITED (SC235857)
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) |
---|---|---|---|
08 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jul 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Dec 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Apr 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2013 | AD01 | Registered office address changed from C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland on 14 February 2013 | |
04 Oct 2012 | O/C PROV RECALL | Order of court recall of provisional liquidator | |
19 Apr 2012 | 4.9(Scot) | Appointment of a provisional liquidator | |
12 Apr 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2011 | AR01 |
Annual return made up to 23 August 2011 with full list of shareholders
Statement of capital on 2011-08-30
|
|
01 Jul 2011 | AA | Accounts for a small company made up to 31 March 2010 | |
16 Feb 2011 | CERTNM |
Company name changed alexander morton homes (scotland) LIMITED\certificate issued on 16/02/11
|
|
16 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2010 | AR01 | Annual return made up to 23 August 2010 with full list of shareholders | |
31 Aug 2010 | AD01 | Registered office address changed from C/O Bdo Stoy Hayward Llp 4 Atlantic Quay 70 York Street Glasgow Lanarkshire G2 8JX on 31 August 2010 | |
27 Jul 2010 | TM01 | Termination of appointment of James Benson as a director | |
27 Jul 2010 | TM01 | Termination of appointment of Alexander Benson as a director | |
27 Jul 2010 | TM02 | Termination of appointment of James Benson as a secretary | |
15 Jul 2010 | AP01 | Appointment of Mr James George Methven as a director | |
23 Jun 2010 | RESOLUTIONS |
Resolutions
|