Advanced company searchLink opens in new window

ALMOND HOLDINGS LIMITED

Company number SC274361

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)
28 May 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2009 288b Appointment Terminated Secretary paull & williamsons
16 Apr 2009 288a Secretary appointed paull & williamsons LLP
06 Nov 2008 287 Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ
28 Oct 2008 363a Return made up to 07/10/08; full list of members
24 Oct 2008 288c Secretary's Change of Particulars / paull & williamsons / 20/10/2008 / HouseName/Number was: , now: union plaza (6TH floor); Street was: investment house, now: 1 union wynd; Area was: 6 union row, now: ; Region was: aberdeenshire, now:
28 Aug 2008 AA Accounts for a small company made up to 31 December 2007
21 Feb 2008 AA Accounts for a small company made up to 31 December 2006
07 Dec 2007 363a Return made up to 07/10/07; full list of members
28 Nov 2007 288c Director's particulars changed
27 Nov 2007 288b Director resigned
24 Oct 2007 288b Director resigned
19 Oct 2007 288a New secretary appointed
19 Oct 2007 288b Secretary resigned
19 Oct 2006 363a Return made up to 07/10/06; full list of members
30 Jun 2006 288a New secretary appointed
30 Jun 2006 288b Secretary resigned
19 Jun 2006 AA Accounts for a small company made up to 31 December 2005
18 Oct 2005 363a Return made up to 07/10/05; full list of members
16 Dec 2004 225 Accounting reference date extended from 31/10/05 to 31/12/05
30 Nov 2004 410(Scot) Partic of mort/charge *
30 Nov 2004 288a New director appointed
30 Nov 2004 88(2)R Ad 24/11/04--------- £ si 10@1=10 £ ic 90/100
30 Nov 2004 88(2)R Ad 24/11/04--------- £ si 14@1=14 £ ic 76/90