Advanced company searchLink opens in new window

ALEXANDER ADAMSON LIMITED

Company number SC253222

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)
07 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
07 Apr 2022 WU15(Scot) Final account prior to dissolution in a winding-up by the court
02 Feb 2022 AD01 Registered office address changed from 319 st Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor 310 st. Vincent Street Glasgow G2 5HF on 2 February 2022
02 Nov 2016 AD01 Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 2 November 2016
27 Jun 2016 CO4.2(Scot) Court order notice of winding up
27 Jun 2016 4.2(Scot) Notice of winding up order
13 Jun 2016 AD01 Registered office address changed from 99 High Street Laurencekirk Kincardineshire AB30 1BH to C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ on 13 June 2016
26 Apr 2016 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 3,000
17 Mar 2015 TM01 Termination of appointment of Roger Grant Barnett as a director on 17 March 2015
24 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
23 Dec 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 3,000
11 Dec 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2014 AA Total exemption small company accounts made up to 31 October 2012
02 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-08-06
  • GBP 3,000
24 Oct 2012 AA Total exemption small company accounts made up to 31 October 2011
20 Sep 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
19 Apr 2012 AR01 Annual return made up to 27 July 2011 with full list of shareholders
03 Feb 2012 AA Total exemption small company accounts made up to 31 October 2010
24 Nov 2011 CH04 Secretary's details changed for Raeburn Christie Clark & Wallace on 24 November 2011
24 Nov 2011 CH01 Director's details changed for Roger Grant Barnett on 24 November 2011
23 Nov 2010 CH01 Director's details changed for Roger Grant Barnett on 23 November 2010
23 Nov 2010 AD01 Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS on 23 November 2010