- Company Overview for ALEXANDER ADAMSON LIMITED (SC253222)
- Filing history for ALEXANDER ADAMSON LIMITED (SC253222)
- People for ALEXANDER ADAMSON LIMITED (SC253222)
- Charges for ALEXANDER ADAMSON LIMITED (SC253222)
- Insolvency for ALEXANDER ADAMSON LIMITED (SC253222)
- More for ALEXANDER ADAMSON LIMITED (SC253222)
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
|
|
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
|
|
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
|
|
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 |