Advanced company searchLink opens in new window

ARBROATH LAUNDRY SERVICES LIMITED

Company number SC329097

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)
08 Nov 2013 GAZ2 Final Gazette dissolved following liquidation
08 Aug 2013 4.17(Scot) Notice of final meeting of creditors
28 Jul 2011 AD01 Registered office address changed from 289 Bath Street Glasgow G2 4LP Scotland on 28 July 2011
22 Jun 2011 CO4.2(Scot) Court order notice of winding up
22 Jun 2011 4.2(Scot) Notice of winding up order
13 Apr 2011 TM01 Termination of appointment of Andrew Drummond as a director
13 Apr 2011 TM02 Termination of appointment of John Mccabe as a secretary
01 Mar 2011 AD01 Registered office address changed from Unit 3, Edward Street Mill Forest Park Place Dundee DD1 5NT on 1 March 2011
13 Jan 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2010 AA Total exemption small company accounts made up to 31 May 2009
19 Nov 2009 AR01 Annual return made up to 10 August 2009 with full list of shareholders
23 Apr 2009 AA Accounts made up to 31 May 2008
01 Sep 2008 363a Return made up to 10/08/08; full list of members
17 Jun 2008 288b Appointment Terminated Director mark harris
17 Jun 2008 288b Appointment Terminated Secretary andrew drummond
17 Jun 2008 288a Secretary appointed john mccabe
17 Jun 2008 288a Director appointed andrew page drummond
11 Oct 2007 225 Accounting reference date shortened from 31/08/08 to 31/05/08
10 Aug 2007 NEWINC Incorporation