Advanced company searchLink opens in new window

ALLERDYCE LIMITED

Company number SC490386

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)
12 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2022 CS01 Confirmation statement made on 16 February 2022 with no updates
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
03 Mar 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
17 Apr 2020 AA Micro company accounts made up to 31 March 2020
10 Mar 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
10 Mar 2020 PSC04 Change of details for Mr John Webb as a person with significant control on 26 February 2019
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
17 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-13
31 Mar 2019 AA Micro company accounts made up to 31 March 2018
23 Mar 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
01 Mar 2019 MISC Form 2.3B(scot) notice of dismissal of petition for administration order and court order 20/02/2019
19 Feb 2019 MR04 Satisfaction of charge SC4903860001 in full
28 Aug 2018 2.11B(Scot) Appointment of an administrator
09 Mar 2018 CS01 Confirmation statement made on 25 February 2018 with updates
09 Mar 2018 PSC04 Change of details for Mr John Devlin as a person with significant control on 6 April 2016
15 Feb 2018 AD01 Registered office address changed from 2 Allerdyce Road Great Western Retail Park Glasgow G15 6RX to 1a Moncrieffe Road Chapelhall Airdrie ML6 8FS on 15 February 2018
08 Jan 2018 AA Group of companies' accounts made up to 31 March 2017
27 Feb 2017 CS01 Confirmation statement made on 25 February 2017 with updates
12 Jan 2017 AA Group of companies' accounts made up to 2 April 2016
30 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
31 Dec 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
24 Dec 2015 AA Group of companies' accounts made up to 31 March 2015
29 May 2015 MR01 Registration of charge SC4903860001, created on 20 May 2015