Advanced company searchLink opens in new window

ALBANY CAR SALES (SCOTLAND) LTD.

Company number SC369609

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)
27 Mar 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2014 AA Total exemption full accounts made up to 31 December 2011
27 Feb 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2012 AR01 Annual return made up to 3 December 2012 with full list of shareholders
Statement of capital on 2012-12-03
  • GBP 75
03 Dec 2012 TM02 Termination of appointment of Robert George Carmichael as a secretary on 26 September 2012
24 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
23 Apr 2012 AR01 Annual return made up to 3 December 2011 with full list of shareholders
06 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2011 AA Accounts made up to 31 December 2010
07 May 2011 DISS40 Compulsory strike-off action has been discontinued
05 May 2011 AR01 Annual return made up to 3 December 2010 with full list of shareholders
15 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
24 Dec 2009 SH01 Statement of capital following an allotment of shares on 5 December 2009
  • GBP 3
14 Dec 2009 AP01 Appointment of Gentian Wilson as a director
14 Dec 2009 AP03 Appointment of Robert George Carmichael as a secretary
09 Dec 2009 TM02 Termination of appointment of Peter Trainer as a secretary
09 Dec 2009 TM01 Termination of appointment of Susan Mcintosh as a director
09 Dec 2009 TM01 Termination of appointment of Peter Trainer as a director
03 Dec 2009 NEWINC Incorporation