Advanced company searchLink opens in new window

ALBION INTERACTIVE SOLUTIONS LIMITED

Company number SC427418

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 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Nov 2020 DS01 Application to strike the company off the register
03 Aug 2020 AA Accounts for a dormant company made up to 30 June 2020
10 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
06 Dec 2019 CS01 Confirmation statement made on 2 July 2019 with no updates
06 Dec 2019 CS01 Confirmation statement made on 2 July 2018 with updates
27 Nov 2019 PSC07 Cessation of Paul Roderick Nicolson as a person with significant control on 18 July 2017
16 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
15 Nov 2019 AA Accounts for a dormant company made up to 30 June 2019
15 Nov 2019 AA Accounts for a dormant company made up to 30 June 2018
15 Nov 2019 AA Micro company accounts made up to 30 June 2017
09 Nov 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
28 May 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2017 TM01 Termination of appointment of Paul Roderick Nicolson as a director on 18 July 2017
24 Jul 2017 CS01 Confirmation statement made on 2 July 2017 with no updates
03 May 2017 AA Total exemption small company accounts made up to 30 June 2016
23 Nov 2016 AD01 Registered office address changed from Unit 3 Elm Court Cavalry Park Peebles EH45 9BU to 39 Main Street Symington Biggar ML12 6LL on 23 November 2016
08 Jul 2016 CS01 Confirmation statement made on 2 July 2016 with updates
05 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
03 Jul 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
29 May 2015 AD01 Registered office address changed from 113 st. Johns Road Edinburgh EH12 7SB to Unit 3 Elm Court Cavalry Park Peebles EH45 9BU on 29 May 2015
27 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014