Advanced company searchLink opens in new window

ALEXANDRA PARK LIMITED

Company number SC290789

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)
30 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jul 2016 SOAS(A) Voluntary strike-off action has been suspended
14 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jun 2016 DS01 Application to strike the company off the register
12 May 2015 AD01 Registered office address changed from C/O Dla Piper Scotland Llp 249 West George Street Glasgow G2 4RB Uk to C/O Dla Piper Scotland Llp Collins House Rutland Square Edinburgh EH1 2AA on 12 May 2015
11 May 2015 TM01 Termination of appointment of David Charles Lovett as a director on 5 May 2015
03 Nov 2014 AD01 Registered office address changed from C/O Dla Piper Scotland Llp 249 West George Street Glasgow G2 4RB United Kingdom to 1206 Tollcross Road Glasgow Scotland G32 8HH on 3 November 2014
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of a change to the Registered Office have been removed as this was invalid or ineffective.
03 Nov 2014 TM01 Termination of appointment of Stephen Jonathan Taylor as a director on 31 December 9999
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
03 Nov 2014 TM01 Termination of appointment of David Charles Lovett as a director on 31 October 2014
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
03 Nov 2014 AP03 Appointment of Jeffrey Simpson as a secretary on 1 November 2014
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the secretary’s appointment have been removed as this was invalid or ineffective.
03 Nov 2014 AP01 Appointment of Elizabeth Madden as a director on 1 November 2014
03 Nov 2014 AP01 Appointment of Mr William Madden as a director on 1 November 2014
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
03 Nov 2014 AP01 Appointment of Maureen Elizabeth Appleyard as a director on 1 November 2014
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
03 Nov 2014 AP01 Appointment of Dr James Paton Murray as a director on 1 November 2014
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
  • ANNOTATION Clarification Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
31 Oct 2014 AC93 Order of court - restore and wind up
15 Mar 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2012 DS01 Application to strike the company off the register
10 Oct 2012 TM02 Termination of appointment of Francis Mccormack as a secretary
09 Oct 2012 TM01 Termination of appointment of Timothy Bolot as a director
09 Oct 2012 AP01 Appointment of Mr David Charles Lovett as a director
03 Sep 2012 1.4(Scot) Notice of completion of voluntary arrangement
25 Jun 2012 1.1(Scot) Notice of report of meeting approving voluntary arrangement
20 Jan 2012 AD01 Registered office address changed from , C/O Southern Cross Healthcare, the Castle Business Park Lomond Court, Ground Floor Unit 2, Stirling, Scotland, FK9 4TU to C/O Dla Piper Scotland Llp 249 West George Street Glasgow G2 4RB on 20 January 2012
18 Nov 2011 MG04s Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 3