- 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) |
---|---|---|---|
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
|
|
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
|
|
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 |