Advanced company searchLink opens in new window

ALTROEASY TECHNOLOGIES LIMITED

Company number SC328893

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)
31 Dec 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
10 Sep 2010 GAZ1(A) First Gazette notice for voluntary strike-off
27 Aug 2010 DS01 Application to strike the company off the register
16 Aug 2010 AD01 Registered office address changed from 9-10 st Andrew Square Edinburgh EH2 2AF on 16 August 2010
30 Jul 2010 TM01 Termination of appointment of Emma Mcneill-Mccallum as a director
30 Jul 2010 TM02 Termination of appointment of Emma Mcneill-Mccallum as a secretary
05 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
01 Sep 2009 363a Return made up to 07/08/09; full list of members
06 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
08 Sep 2008 363a Return made up to 07/08/08; full list of members
27 May 2008 288c Director and Secretary's Change of Particulars / emma mcneill-mccallum / 23/05/2008 /
26 May 2008 288c Director's Change of Particulars / duncan mcneill-mccallum / 23/05/2008 / HouseName/Number was: , now: 6; Street was: 16 greenfield crescent, now: thirlestane drive; Post Town was: balerno, now: lauder; Region was: midlothian, now: berwickshire; Post Code was: EH14 7HD, now: TD2 6TS; Country was: , now: united kingdom
26 May 2008 288c Director and Secretary's Change of Particulars / emma mcneill-mccallum / 23/05/2008 / HouseName/Number was: , now: 6; Street was: 16 greenfield crescent, now: thirlestane drive; Post Town was: balerno, now: lauder; Region was: midlothian, now: berwickshire; Post Code was: EH14 7HD, now: TD2 6TS; Country was: , now: united kingdom
18 Aug 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
18 Aug 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
18 Aug 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
18 Aug 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
18 Aug 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
15 Aug 2007 225 Accounting reference date shortened from 30/09/08 to 31/12/07
08 Aug 2007 88(2)R Ad 07/08/07--------- £ si 10000@.01=100 £ ic 100/200
08 Aug 2007 225 Accounting reference date extended from 31/08/08 to 30/09/08
07 Aug 2007 NEWINC Incorporation