- Company Overview for AIRDRIE AUTO SOLUTIONS LIMITED (SC267911)
- Filing history for AIRDRIE AUTO SOLUTIONS LIMITED (SC267911)
- People for AIRDRIE AUTO SOLUTIONS LIMITED (SC267911)
- Insolvency for AIRDRIE AUTO SOLUTIONS LIMITED (SC267911)
- More for AIRDRIE AUTO SOLUTIONS LIMITED (SC267911)
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) |
---|---|---|---|
15 Jun 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Mar 2018 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
14 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
18 Feb 2015 | AD01 | Registered office address changed from Stirling Road Chaplehall Industrial Estate Airdrie ML6 8QH to C/O Strategic Solutions (Uk) 2B Peacock Cross 33 Burnbank Road Hamilton Lanarkshire ML3 9AQ on 18 February 2015 | |
08 Dec 2014 | CH04 | Secretary's details changed for Strategic Solutions (Uk) Limited on 26 September 2013 | |
08 Dec 2014 | AR01 |
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
08 Dec 2014 | CH04 | Secretary's details changed for Strategic Solutions (Uk) Limited on 26 September 2013 | |
07 Dec 2014 | TM02 | Termination of appointment of The Creative Media Group (Scotland) Limited as a secretary on 26 September 2013 | |
13 Nov 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
26 Sep 2013 | CH02 | Director's details changed for The Creative Media Group (Scotland) Limited on 23 September 2013 | |
26 Sep 2013 | AP04 | Appointment of Strategic Solutions (Uk) Limited as a secretary | |
25 Sep 2013 | AR01 |
Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
|
|
25 Sep 2013 | TM01 | Termination of appointment of The Creative Media Group (Scotland) Limited as a director | |
25 Sep 2013 | AP01 | Appointment of Mr John Samuel Prendergast as a director | |
25 Sep 2013 | CH04 | Secretary's details changed for The Creative Media Group (Scotland) Limited on 23 September 2013 | |
21 Aug 2013 | TM01 | Termination of appointment of Samuel Wightman as a director | |
21 Aug 2013 | TM02 | Termination of appointment of Samuel Wightman as a secretary | |
21 Aug 2013 | AP04 | Appointment of The Creative Media Group (Scotland) Limited as a secretary | |
21 Aug 2013 | AP02 | Appointment of The Creative Media Group (Scotland) Limited as a director | |
08 Jul 2013 | AR01 | Annual return made up to 14 May 2013 with full list of shareholders |