- Company Overview for FALLAIN ALBA LTD (SC375876)
- Filing history for FALLAIN ALBA LTD (SC375876)
- People for FALLAIN ALBA LTD (SC375876)
- Insolvency for FALLAIN ALBA LTD (SC375876)
- More for FALLAIN ALBA LTD (SC375876)
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) |
---|---|---|---|
24 Apr 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Feb 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Apr 2014 | O/C PROV RECALL | Order of court recall of provisional liquidator | |
06 Mar 2014 | 4.9(Scot) | Appointment of a provisional liquidator | |
21 Jan 2014 | TM01 | Termination of appointment of Joan Campbell Alexander as a director on 18 October 2013 | |
11 Oct 2013 | AP01 | Appointment of Mrs Joan Campbell Alexander as a director on 1 January 2011 | |
02 Oct 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
08 Aug 2013 | AP01 | Appointment of Mr Imran Adil as a director on 10 June 2013 | |
08 Aug 2013 | TM01 | Termination of appointment of George Bisland as a director on 10 June 2013 | |
08 Aug 2013 | TM01 | Termination of appointment of Joan Campbell Alexander as a director on 10 June 2013 | |
08 Aug 2013 | TM02 | Termination of appointment of Joan Alexander as a secretary on 10 June 2013 | |
08 Jul 2013 | CH03 | Secretary's details changed for Joan Alexander on 17 June 2013 | |
08 Jul 2013 | CH01 | Director's details changed for Mrs Joan Campbell Alexander on 17 June 2013 | |
08 Jul 2013 | AD01 | Registered office address changed from 124 Lethamhill Road Riddrie Glasgow G33 2SJ Scotland on 8 July 2013 | |
06 Mar 2013 | AR01 |
Annual return made up to 6 March 2013 with full list of shareholders
Statement of capital on 2013-03-06
|
|
06 Mar 2013 | CH01 | Director's details changed for Mr George Bisland on 6 March 2013 | |
20 Jul 2012 | TM01 | Termination of appointment of John Copeland Woods as a director on 9 July 2012 | |
20 Jul 2012 | TM01 | Termination of appointment of David Bilsland as a director on 9 July 2012 | |
15 Jun 2012 | AR01 | Annual return made up to 29 March 2012 with full list of shareholders | |
15 Jun 2012 | AP01 | Appointment of Mr John Copeland Woods as a director on 12 June 2012 | |
15 Jun 2012 | AP01 | Appointment of Mr David Bilsland as a director on 12 June 2012 | |
26 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
12 Dec 2011 | AA | Accounts made up to 31 December 2010 | |
05 Dec 2011 | AA01 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 |