- Company Overview for A & C CONSULTANTS LIMITED (SC296083)
- Filing history for A & C CONSULTANTS LIMITED (SC296083)
- People for A & C CONSULTANTS LIMITED (SC296083)
- Charges for A & C CONSULTANTS LIMITED (SC296083)
- More for A & C CONSULTANTS LIMITED (SC296083)
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) |
---|---|---|---|
20 Jun 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jul 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 May 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 May 2016 | DS01 | Application to strike the company off the register | |
16 Jan 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-16
|
|
16 Jan 2016 | AD01 | Registered office address changed from 10 King's View Rutherglen Glasgow G73 2BJ to 14 Rhindmuir View Baillieston Glasgow G69 6PY on 16 January 2016 | |
31 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
22 Dec 2014 | AD01 | Registered office address changed from Suite 30 Evans Business Centre Belgrave Street Bellshill Industrial Estate Bellshill Lanarkshire ML4 3NP to 10 King's View Rutherglen Glasgow G73 2BJ on 22 December 2014 | |
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
27 May 2014 | AP01 | Appointment of Mister Kenneth Peter Finan as a director | |
24 May 2014 | TM01 | Termination of appointment of James Timmins as a director | |
29 Jan 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
|
|
28 Jan 2014 | CH01 | Director's details changed for Mr Colin Archibald Crawford on 25 January 2014 | |
28 Jan 2014 | CH03 | Secretary's details changed for Mr Colin Archibald Crawford on 25 January 2014 | |
28 Jan 2014 | CH01 | Director's details changed for Alan Blair on 25 January 2014 | |
29 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
29 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 29 October 2013
|
|
28 Oct 2013 | AP01 | Appointment of Mister James Anthony Timmins as a director | |
25 Oct 2013 | AD01 | Registered office address changed from C/O Qp Accountancy Services Limited Caledonia House Evanton Drive Glasgow G46 8JT Scotland on 25 October 2013 | |
07 Feb 2013 | AR01 | Annual return made up to 25 January 2013 with full list of shareholders | |
01 Feb 2013 | AA | Total exemption small company accounts made up to 31 January 2012 | |
27 Jan 2012 | AR01 | Annual return made up to 25 January 2012 with full list of shareholders | |
31 Dec 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
07 Feb 2011 | AR01 | Annual return made up to 25 January 2011 with full list of shareholders |