Advanced company searchLink opens in new window

ALEX BODIE LIMITED

Company number SC321379

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)
20 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
20 Apr 2016 4.26(Scot) Return of final meeting of voluntary winding up
14 May 2015 AD01 Registered office address changed from 15 Lochside Avenue Denmore Park Aberdeen Aberdeenshire AB23 8QH to 7 Queens Gardens Aberdeen AB15 4YD on 14 May 2015
14 May 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-30
08 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
21 Apr 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-04-21
  • GBP 2
26 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
29 Apr 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
03 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
20 Apr 2012 AR01 Annual return made up to 17 April 2012 with full list of shareholders
05 Sep 2011 AA Total exemption small company accounts made up to 30 April 2011
09 May 2011 AR01 Annual return made up to 17 April 2011 with full list of shareholders
02 Nov 2010 AA Total exemption small company accounts made up to 30 April 2010
23 Apr 2010 AR01 Annual return made up to 17 April 2010 with full list of shareholders
23 Apr 2010 CH01 Director's details changed for Alex Bodie on 17 April 2010
01 Dec 2009 AA Total exemption small company accounts made up to 30 April 2009
20 Apr 2009 363a Return made up to 17/04/09; full list of members
03 Oct 2008 AA Total exemption small company accounts made up to 30 April 2008
25 Apr 2008 363a Return made up to 17/04/08; full list of members
14 May 2007 288a New secretary appointed
14 May 2007 288a New director appointed
14 May 2007 288b Director resigned
14 May 2007 288b Secretary resigned
17 Apr 2007 NEWINC Incorporation