Advanced company searchLink opens in new window

ARMSTRONG PRINTING (ALLOA) LIMITED

Company number SC434892

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)
31 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with updates
27 Sep 2017 AA Total exemption small company accounts made up to 30 September 2016
25 Sep 2017 CH01 Director's details changed for Mr Paul Brisley on 25 September 2017
25 Sep 2017 CH01 Director's details changed for Mr Michael Sinclair Thomson on 25 September 2017
07 Jul 2017 AA01 Previous accounting period shortened from 30 September 2016 to 29 September 2016
18 May 2017 AD01 Registered office address changed from 20 Barnton Street Stirling Stirlingshire FK8 1NE to PO Box FK10 3SA Offices 75-77 Alloa Business Centre Whins Road Alloa Clackmannanshire FK10 3SA on 18 May 2017
28 Oct 2016 CS01 Confirmation statement made on 16 October 2016 with updates
21 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
28 Oct 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
19 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
09 Nov 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-09
  • GBP 100
09 Nov 2014 CH01 Director's details changed for Mr Michael Sinclair Thomson on 16 October 2014
09 Nov 2014 CH01 Director's details changed for Mr Paul Brisley on 16 October 2014
10 Jul 2014 AD01 Registered office address changed from Offices 11 & 12 Inglewood House Inglewood Alloa Clackmannanshire FK10 2HU to 20 Barnton Street Stirling Stirlingshire FK8 1NE on 10 July 2014
26 Jun 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 Jun 2014 SH01 Statement of capital following an allotment of shares on 12 June 2014
  • GBP 100
16 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
16 Oct 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
05 Apr 2013 TM01 Termination of appointment of Margaret Brisley as a director
11 Mar 2013 AD01 Registered office address changed from 18 Milnepark Road Bannockburn FK7 8NT Scotland on 11 March 2013
11 Mar 2013 AA01 Current accounting period shortened from 31 October 2013 to 30 September 2013
11 Mar 2013 AP01 Appointment of Mr Michael Sinclair Thomson as a director
11 Mar 2013 AP01 Appointment of Mr Paul Brisley as a director
16 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted