Advanced company searchLink opens in new window

ASTRO PROPERTY SOLUTIONS LIMITED

Company number SC493839

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 Jun 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2018 AD01 Registered office address changed from Woodside House Cockairney Feus Cleish Kinross-Shire Perth & Kinross KY13 0LQ to 13 Kellyburn Park Dollar Clackmannanshire on 23 January 2018
25 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
28 Feb 2017 RP04CS01 Second filing of Confirmation Statement dated 22/12/2016
13 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-11
11 Feb 2017 AP01 Appointment of Miss Caroline Janet Manson as a director on 11 February 2017
03 Feb 2017 CS01 Confirmation statement made on 22 December 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 4 has been replaced by a second filing on 28/02/2017
13 Sep 2016 AD01 Registered office address changed from 16a King Street Kirkcaldy Fife KY2 5JR Scotland to Woodside House Cockairney Feus Cleish Kinross-Shire Perth & Kinross KY13 0LQ on 13 September 2016
18 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
05 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
02 Apr 2016 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-04-02
  • GBP 1,000
22 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2015 TM01 Termination of appointment of Jon O'donnell as a director on 16 November 2015
22 Sep 2015 CH01 Director's details changed for Mr Jon O'donnell on 14 August 2015
22 Sep 2015 TM01 Termination of appointment of Gareth Hardy as a director on 31 December 2014
22 Sep 2015 AD01 Registered office address changed from 15 Salisbury Street Kirkcaldy KY2 5HN Scotland to 16a King Street Kirkcaldy Fife KY2 5JR on 22 September 2015
22 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-22
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted