- Company Overview for ACRESTAR LIMITED (SC330408)
- Filing history for ACRESTAR LIMITED (SC330408)
- People for ACRESTAR LIMITED (SC330408)
- Charges for ACRESTAR LIMITED (SC330408)
- Insolvency for ACRESTAR LIMITED (SC330408)
- More for ACRESTAR LIMITED (SC330408)
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) |
---|---|---|---|
28 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Apr 2017 | 4.17(Scot) | Notice of final meeting of creditors | |
15 Jan 2015 | AD01 | Registered office address changed from Royal Exchange Panmure Street Dundee DD1 1DZ to The Vision Building 20 Greenmarket Dundee DD1 4QB on 15 January 2015 | |
04 Oct 2013 | AD01 | Registered office address changed from Finlay House 10-14 West Nile Street Glasgow G1 2PP on 4 October 2013 | |
04 Oct 2013 | CO4.2(Scot) | Court order notice of winding up | |
04 Oct 2013 | 4.2(Scot) | Notice of winding up order | |
30 Aug 2013 | 4.9(Scot) | Appointment of a provisional liquidator | |
08 Jun 2012 | 2.20B(Scot) | Administrator's progress report | |
27 Jan 2012 | 2.16B(Scot) | Statement of administrator's proposal | |
15 Dec 2011 | 2.15B(Scot) | Statement of affairs with form 2.13B(SCOT) | |
05 Dec 2011 | 2.11B(Scot) | Appointment of an administrator | |
05 Dec 2011 | AD01 | Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 5 December 2011 | |
03 Oct 2011 | AA | Accounts for a small company made up to 30 September 2010 | |
20 Sep 2011 | AR01 |
Annual return made up to 5 September 2011 with full list of shareholders
Statement of capital on 2011-09-20
|
|
14 Sep 2011 | TM01 | Termination of appointment of Alan Mitchell as a director | |
12 Aug 2011 | TM01 | Termination of appointment of Linsey Wilson as a director | |
08 Sep 2010 | AR01 | Annual return made up to 5 September 2010 with full list of shareholders | |
08 Sep 2010 | CH01 | Director's details changed for Linsey Jayne Wilson on 5 September 2010 | |
08 Sep 2010 | CH01 | Director's details changed for Alan Thomas Mitchell on 5 September 2010 | |
05 May 2010 | CH03 | Secretary's details changed for Una Clark Wilson on 16 April 2010 | |
04 May 2010 | CH01 | Director's details changed for Mr Robert Leggate Wilson on 16 April 2010 | |
04 May 2010 | CH01 | Director's details changed for Una Clark Wilson on 16 April 2010 | |
12 Mar 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
08 Sep 2009 | 363a | Return made up to 05/09/09; full list of members | |
21 Apr 2009 | AA | Total exemption small company accounts made up to 30 September 2008 |