Advanced company searchLink opens in new window

AILSA CRAIG CAPITAL LIMITED

Company number SC369201

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)
16 Jul 2013 GAZ2 Final Gazette dissolved following liquidation
16 Apr 2013 4.26(Scot) Return of final meeting of voluntary winding up
16 Apr 2013 LIQ MISC INSOLVENCY:Form 4.17(scot) Notice of Final Meeting of Creditors
06 Feb 2012 AD01 Registered office address changed from Sutherland House 149 st. Vincent Street Glasgow G2 5NW United Kingdom on 6 February 2012
01 Dec 2011 TM01 Termination of appointment of Robert Gordon Forbes as a director on 24 November 2011
01 Dec 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-11-25
12 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
05 Jan 2011 AR01 Annual return made up to 26 November 2010 with full list of shareholders
Statement of capital on 2011-01-05
  • GBP 183,517.84
02 Nov 2010 SH01 Statement of capital following an allotment of shares on 22 October 2010
  • GBP 5,877.50
02 Nov 2010 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Nov 2010 MG01s Particulars of a mortgage or charge / charge no: 2
22 Dec 2009 CC01 Notice of Restriction on the Company's Articles
22 Dec 2009 SH01 Statement of capital following an allotment of shares on 30 November 2009
  • GBP 2,500
09 Dec 2009 MG01s Particulars of a mortgage or charge / charge no: 1
26 Nov 2009 NEWINC Incorporation