Advanced company searchLink opens in new window

A L M INSPECTION LIMITED

Company number SC332310

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)
24 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2019 DS01 Application to strike the company off the register
17 Dec 2018 AA Micro company accounts made up to 31 March 2018
16 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with no updates
30 Jan 2018 CH01 Director's details changed for Maureen Walker Macintyre on 30 January 2018
30 Jan 2018 CH01 Director's details changed for Allan Lindsay Macintyre on 30 January 2018
30 Jan 2018 CH03 Secretary's details changed for Maureen Walker Macintyre on 30 January 2018
30 Jan 2018 AD01 Registered office address changed from Homelea House Faith Avenue Quarries Village Bridge of Weir Renfreshire PA11 3TF to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 30 January 2018
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
20 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with no updates
29 Mar 2017 CH03 Secretary's details changed for Maureen Walker Macintyre on 15 March 2017
29 Mar 2017 CH01 Director's details changed for Allan Lindsay Macintyre on 15 March 2017
29 Mar 2017 CH01 Director's details changed for Maureen Walker Macintyre on 15 March 2017
21 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
12 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Oct 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
09 Apr 2015 AA01 Current accounting period extended from 30 September 2015 to 31 March 2016
09 Apr 2015 AD01 Registered office address changed from C/O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY to Homelea House Faith Avenue Quarries Village Bridge of Weir Renfreshire PA11 3TF on 9 April 2015
14 Nov 2014 AA Total exemption small company accounts made up to 30 September 2014
20 Oct 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
02 Dec 2013 AA Total exemption small company accounts made up to 30 September 2013
21 Oct 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
31 Jul 2013 AD01 Registered office address changed from 3 Stewart Street Milngavie Glasgow G62 6BW on 31 July 2013
20 Nov 2012 AA Total exemption small company accounts made up to 30 September 2012