Advanced company searchLink opens in new window

ACRESTAR LIMITED

Company number SC330408

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)
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
  • GBP 1
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