- Company Overview for ALDERPOINT LIMITED (SC372812)
- Filing history for ALDERPOINT LIMITED (SC372812)
- People for ALDERPOINT LIMITED (SC372812)
- More for ALDERPOINT LIMITED (SC372812)
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) |
---|---|---|---|
05 Jul 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Mar 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Feb 2013 | DS01 | Application to strike the company off the register | |
14 May 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Mar 2012 | AR01 |
Annual return made up to 11 February 2012 with full list of shareholders
Statement of capital on 2012-03-30
|
|
11 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jun 2011 | AR01 | Annual return made up to 11 February 2011 with full list of shareholders | |
10 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 22 March 2010
|
|
05 Mar 2010 | AP01 | Appointment of Scott Meldrum as a director | |
05 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 3 March 2010
|
|
05 Mar 2010 | AA01 | Current accounting period extended from 28 February 2011 to 31 March 2011 | |
19 Feb 2010 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
19 Feb 2010 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
19 Feb 2010 | AD01 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 19 February 2010 | |
11 Feb 2010 | NEWINC | Incorporation |