- Company Overview for ANDOVER DEVELOPMENT COMPANY LIMITED (SC485764)
- Filing history for ANDOVER DEVELOPMENT COMPANY LIMITED (SC485764)
- People for ANDOVER DEVELOPMENT COMPANY LIMITED (SC485764)
- Charges for ANDOVER DEVELOPMENT COMPANY LIMITED (SC485764)
- Insolvency for ANDOVER DEVELOPMENT COMPANY LIMITED (SC485764)
- More for ANDOVER DEVELOPMENT COMPANY LIMITED (SC485764)
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) |
---|---|---|---|
29 Nov 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Aug 2023 | WU15(Scot) | Final account prior to dissolution in a winding-up by the court | |
04 Feb 2022 | AD01 | Registered office address changed from 319 st Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor, 130 st Vincent Street Glasgow G2 5HF on 4 February 2022 | |
17 May 2021 | AD01 | Registered office address changed from Kpmg Llp 1 Marischal Square Broad Street Aberdeen AB10 1DD to 319 st Vincent Street Glasgow G2 5AS on 17 May 2021 | |
07 Jul 2020 | AD01 | Registered office address changed from Kpmg Llp 37 Albyn Place Aberdeen AB10 1JB to Kpmg Llp 1 Marischal Square Broad Street Aberdeen AB10 1DD on 7 July 2020 | |
18 Sep 2019 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
29 Aug 2019 | AD01 | Registered office address changed from 30 Binghill Road West Milltimber Aberdeen AB13 0JB to Kpmg Llp 37 Albyn Place Aberdeen AB10 1JB on 29 August 2019 | |
19 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
06 Sep 2018 | CS01 | Confirmation statement made on 2 September 2018 with no updates | |
22 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
14 Oct 2017 | CS01 | Confirmation statement made on 2 September 2017 with no updates | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
31 Mar 2017 | MR01 | Registration of charge SC4857640001, created on 28 March 2017 | |
19 Sep 2016 | CS01 | Confirmation statement made on 2 September 2016 with updates | |
23 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
21 Sep 2015 | AR01 |
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
05 Sep 2014 | AP01 | Appointment of Mr Philip Michael Rowson as a director on 4 September 2014 | |
05 Sep 2014 | AP01 | Appointment of Mr Alexander Archibald Gibson as a director on 4 September 2014 | |
02 Sep 2014 | TM01 | Termination of appointment of Osker Heiman as a director on 2 September 2014 | |
02 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-02
|