- Company Overview for ALPHASTRUT LTD (SC352135)
- Filing history for ALPHASTRUT LTD (SC352135)
- People for ALPHASTRUT LTD (SC352135)
- Charges for ALPHASTRUT LTD (SC352135)
- More for ALPHASTRUT LTD (SC352135)
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) |
---|---|---|---|
11 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Feb 2021 | DS01 | Application to strike the company off the register | |
28 Jan 2021 | MR04 | Satisfaction of charge SC3521350001 in full | |
06 Jul 2020 | AP01 | Appointment of Mr Euan Neill Campbell as a director on 3 July 2020 | |
06 Jul 2020 | TM01 | Termination of appointment of Samuel William Peter Collard as a director on 3 July 2020 | |
29 Jun 2020 | AA01 | Current accounting period extended from 31 December 2019 to 30 June 2020 | |
29 Jan 2020 | SH08 | Change of share class name or designation | |
21 Jan 2020 | TM01 | Termination of appointment of David Barrie Lawson as a director on 31 December 2019 | |
15 Jan 2020 | TM01 | Termination of appointment of Andrew George Gardiner Munro as a director on 23 December 2019 | |
14 Jan 2020 | TM01 | Termination of appointment of Graeme Everitt Hill as a director on 30 November 2019 | |
11 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with no updates | |
20 Jun 2019 | AA | Full accounts made up to 31 December 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with no updates | |
20 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
12 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with no updates | |
16 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
16 Dec 2016 | TM01 | Termination of appointment of Robert Richmond as a director on 14 December 2016 | |
15 Dec 2016 | CS01 | Confirmation statement made on 4 December 2016 with updates | |
03 Nov 2016 | AA | Full accounts made up to 31 December 2015 | |
18 Dec 2015 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
20 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
07 Jan 2015 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
07 Jan 2015 | AD01 | Registered office address changed from 11 Charlotte Square Edinburgh EH2 4DR to 26 Charlotte Square Edinburgh EH2 4ET on 7 January 2015 | |
29 May 2014 | MEM/ARTS | Memorandum and Articles of Association |