- Company Overview for ALLERDYCE LIMITED (SC490386)
- Filing history for ALLERDYCE LIMITED (SC490386)
- People for ALLERDYCE LIMITED (SC490386)
- Charges for ALLERDYCE LIMITED (SC490386)
- Insolvency for ALLERDYCE LIMITED (SC490386)
- More for ALLERDYCE LIMITED (SC490386)
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
|
|
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
|
|
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 |