- Company Overview for ALBA PLASTICS LIMITED (SC314113)
- Filing history for ALBA PLASTICS LIMITED (SC314113)
- People for ALBA PLASTICS LIMITED (SC314113)
- Charges for ALBA PLASTICS LIMITED (SC314113)
- Insolvency for ALBA PLASTICS LIMITED (SC314113)
- More for ALBA PLASTICS LIMITED (SC314113)
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) |
---|---|---|---|
19 Feb 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Nov 2018 | 4.17(Scot) | Notice of final meeting of creditors | |
17 Dec 2014 | AD01 | Registered office address changed from 4 Young Place, Kelvin Industrial Estate East Kilbride Glasgow G75 0TD to C/O Wri Associates, 3Rd Floor Turnberry House 175 West George Street Glasgow G2 2LB on 17 December 2014 | |
10 Nov 2014 | CO4.2(Scot) | Court order notice of winding up | |
10 Nov 2014 | 4.2(Scot) | Notice of winding up order | |
21 Oct 2014 | 4.9(Scot) | Appointment of a provisional liquidator | |
10 Jun 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
30 Jan 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
|
|
31 Dec 2013 | CH01 | Director's details changed for Colin Stewart Robertson on 31 December 2013 | |
31 Dec 2013 | CH01 | Director's details changed for Mr John Brown on 31 December 2013 | |
31 Dec 2013 | CH03 | Secretary's details changed for Mr John Brown on 31 December 2013 | |
20 Dec 2013 | AD01 | Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA United Kingdom on 20 December 2013 | |
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
04 Feb 2013 | AR01 | Annual return made up to 4 January 2013 with full list of shareholders | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
03 Feb 2012 | AR01 | Annual return made up to 4 January 2012 with full list of shareholders | |
03 Feb 2012 | AD01 | Registered office address changed from Montgomery House 18-20 Montgomery Street East Kilbride G74 4JS on 3 February 2012 | |
06 Jul 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
11 Feb 2011 | AR01 | Annual return made up to 4 January 2011 with full list of shareholders | |
10 May 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
18 Feb 2010 | AR01 | Annual return made up to 4 January 2010 with full list of shareholders | |
10 Jun 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
16 Jan 2009 | 363a | Return made up to 04/01/09; full list of members | |
07 Nov 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
17 Apr 2008 | 466(Scot) | Alterations to floating charge 2 |