Advanced company searchLink opens in new window

ALPHASTRUT LTD

Company number SC352135

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)
06 May 2014 AA01 Change of accounting reference date
28 Apr 2014 SH08 Change of share class name or designation
28 Apr 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Apr 2014 AP01 Appointment of Craig John Mcdermid as a director
28 Apr 2014 AP01 Appointment of Robert Richmond as a director
28 Apr 2014 AP01 Appointment of David Barrie Lawson as a director
28 Apr 2014 AP01 Appointment of Mr Samuel William Peter Collard as a director
28 Apr 2014 AP01 Appointment of Graeme Everitt Hill as a director
28 Apr 2014 AD01 Registered office address changed from Unit 1 Block 2 Whiteside Industrial Estate Bathgate West Lothian EH48 2RX on 28 April 2014
15 Apr 2014 MR01 Registration of charge 3521350001
17 Jan 2014 AA Total exemption small company accounts made up to 30 November 2013
24 Dec 2013 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 2
07 Nov 2013 SH02 Sub-division of shares on 31 October 2013
25 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
21 Dec 2012 AR01 Annual return made up to 4 December 2012 with full list of shareholders
05 Nov 2012 AA01 Current accounting period shortened from 30 April 2013 to 30 November 2012
07 Jun 2012 AA Total exemption small company accounts made up to 30 April 2012
15 May 2012 AD01 Registered office address changed from Units 1 & 2 Block 12 Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland on 15 May 2012
05 Apr 2012 AD01 Registered office address changed from Unit H Wgy Buildings Burnhouse Industrial Estate Whitburn EH47 0LQ Uk on 5 April 2012
05 Apr 2012 TM01 Termination of appointment of Ian Lee as a director
12 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
15 Dec 2011 AR01 Annual return made up to 4 December 2011 with full list of shareholders
04 Jan 2011 AR01 Annual return made up to 4 December 2010 with full list of shareholders
04 Jan 2011 CH01 Director's details changed for Ian Malcolm Lee on 1 December 2010
04 Jan 2011 CH01 Director's details changed for Andrew George Gardiner Munro on 1 December 2010