Advanced company searchLink opens in new window

AIRDRIE AUTO SOLUTIONS LIMITED

Company number SC267911

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-08
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
  • GBP 3
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
  • GBP 3
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