- Company Overview for ALBATERN LIMITED (SC379385)
- Filing history for ALBATERN LIMITED (SC379385)
- People for ALBATERN LIMITED (SC379385)
- Charges for ALBATERN LIMITED (SC379385)
- More for ALBATERN LIMITED (SC379385)
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) |
---|---|---|---|
18 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2020 | CS01 | Confirmation statement made on 28 May 2020 with no updates | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 28 May 2019 with updates | |
11 Jun 2019 | PSC04 | Change of details for Mr Donald Francis Irwin Houston as a person with significant control on 28 November 2018 | |
31 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
17 Jun 2018 | CS01 | Confirmation statement made on 28 May 2018 with no updates | |
30 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Jun 2017 | CS01 | Confirmation statement made on 28 May 2017 with updates | |
10 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 24 January 2017
|
|
30 Mar 2017 | TM01 | Termination of appointment of David John Findlay as a director on 29 March 2017 | |
30 Mar 2017 | TM01 | Termination of appointment of Donald Francis Irwin Houston as a director on 29 March 2017 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Nov 2016 | TM01 | Termination of appointment of John Malcolm Findlay as a director on 28 October 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
20 Jun 2016 | CH01 | Director's details changed for Mr David John Findlay on 5 May 2016 | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Sep 2015 | 466(Scot) | Alterations to floating charge SC3793850001 | |
09 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2015 | MR01 | Registration of charge SC3793850001, created on 30 June 2015 | |
24 Jun 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
28 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 30 November 2014
|
|
28 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |