- Company Overview for AJW ATLANTIC PELAGIC LIMITED (SC352647)
- Filing history for AJW ATLANTIC PELAGIC LIMITED (SC352647)
- People for AJW ATLANTIC PELAGIC LIMITED (SC352647)
- Insolvency for AJW ATLANTIC PELAGIC LIMITED (SC352647)
- More for AJW ATLANTIC PELAGIC LIMITED (SC352647)
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) |
---|---|---|---|
09 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Mar 2017 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
03 Mar 2016 | AD01 | Registered office address changed from 27 Colleonard Drive Banff Banffshire AB45 1DP to C/O Anderson Anderson and Brown 9 Queens Road Aberdeen AB15 4YL on 3 March 2016 | |
03 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2016 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
11 Jan 2016 | CH01 | Director's details changed for Mr Adam John Wiseman on 11 January 2016 | |
11 Jan 2016 | AD01 | Registered office address changed from 3 Sandyhill Gardens Banff Banffshire AB45 1BE to 27 Colleonard Drive Banff Banffshire AB45 1DP on 11 January 2016 | |
05 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Feb 2015 | AR01 |
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-02-10
|
|
26 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Dec 2013 | AR01 |
Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
25 Feb 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Jan 2013 | AR01 | Annual return made up to 18 December 2012 with full list of shareholders | |
15 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 Feb 2012 | AR01 | Annual return made up to 18 December 2011 with full list of shareholders | |
07 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
09 Mar 2011 | AR01 | Annual return made up to 18 December 2010 with full list of shareholders | |
19 May 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
03 Feb 2010 | AR01 | Annual return made up to 18 December 2009 with full list of shareholders | |
18 Mar 2009 | MEM/ARTS | Memorandum and Articles of Association | |
11 Mar 2009 | 288a | Director appointed mr adam john wiseman | |
11 Mar 2009 | 287 | Registered office changed on 11/03/2009 from 24 great king street edinburgh EH3 6QN | |
11 Mar 2009 | 288b | Appointment terminated director paul townsend | |
10 Mar 2009 | CERTNM | Company name changed centreglen LIMITED\certificate issued on 12/03/09 | |
18 Dec 2008 | NEWINC | Incorporation |