Advanced company searchLink opens in new window

ALLTRADEPARTNERS LIMITED

Company number SC439169

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)
13 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jan 2021 DS01 Application to strike the company off the register
21 Dec 2020 CS01 Confirmation statement made on 19 December 2020 with no updates
19 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with no updates
22 Aug 2019 AA Micro company accounts made up to 31 December 2018
19 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with no updates
27 Aug 2018 AA Micro company accounts made up to 31 December 2017
30 Apr 2018 PSC01 Notification of Leonard Rogers as a person with significant control on 2 April 2018
30 Apr 2018 PSC07 Cessation of Elizabeth Penfold Rogers as a person with significant control on 2 April 2018
30 Apr 2018 TM01 Termination of appointment of Elizabeth Penfold Rogers as a director on 2 April 2018
21 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with no updates
30 Aug 2017 AA Micro company accounts made up to 31 December 2016
30 Aug 2017 AD01 Registered office address changed from 1 Station House Myrehead Road High Manuel Linlithgow EH49 6LQ Scotland to 91 Alexander Street Airdrie ML6 0BD on 30 August 2017
30 Aug 2017 CH01 Director's details changed for Mr Leonard Rogers on 1 August 2017
30 Aug 2017 AP01 Appointment of Mr Leonard Rogers as a director on 1 August 2017
30 Aug 2017 CH01 Director's details changed for Mrs Elizabeth Penfold Rogers on 30 August 2017
19 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
19 Dec 2016 AD01 Registered office address changed from 22 Pinegrove Gardens Edinburgh EH4 8DA to 1 Station House Myrehead Road High Manuel Linlithgow EH49 6LQ on 19 December 2016
19 Dec 2016 CH01 Director's details changed for Mrs Elizabeth Penfold Rogers on 1 November 2016
05 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
21 Dec 2015 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
05 Aug 2015 CH01 Director's details changed for Mrs Elizabeth Penfold Rogers on 5 August 2015
05 Aug 2015 AD01 Registered office address changed from 47 Bread Street Edinburgh EH3 9AH to 22 Pinegrove Gardens Edinburgh EH4 8DA on 5 August 2015
09 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014