Advanced company searchLink opens in new window

ALPINA PARTNERS (SCOTCO) LIMITED

Company number SC446848

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)
18 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jan 2023 DS01 Application to strike the company off the register
22 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
03 Dec 2021 AA Accounts for a small company made up to 31 March 2021
08 Apr 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
27 Nov 2020 AA Accounts for a small company made up to 31 March 2020
06 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
30 Aug 2019 AA Accounts for a small company made up to 31 March 2019
16 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with no updates
13 Aug 2018 AA Accounts for a small company made up to 31 March 2018
18 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with no updates
11 Sep 2017 AA Accounts for a small company made up to 31 March 2017
13 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
16 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-16
05 Jan 2017 AA Full accounts made up to 31 March 2016
20 May 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
20 May 2016 CH03 Secretary's details changed for Mrs Lisa Jane Shaw-Taylor on 14 March 2016
07 Dec 2015 AA Full accounts made up to 31 March 2015
30 Nov 2015 TM01 Termination of appointment of Edmund William Granville Kingsbury as a director on 30 November 2015
30 Nov 2015 AP01 Appointment of Mr Charles Peter Nigel Filmer as a director on 30 November 2015
22 Sep 2015 TM02 Termination of appointment of Pamela Sewmatie Devi Darchiville as a secretary on 21 August 2015
10 Sep 2015 AP03 Appointment of Mrs Lisa Jane Shaw-Taylor as a secretary on 21 August 2015
17 Apr 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
17 Apr 2015 CH01 Director's details changed for Edmund William Granville Kingsbury on 26 March 2015