- Company Overview for ALLY STUART WEDDINGS LTD (SC555445)
- Filing history for ALLY STUART WEDDINGS LTD (SC555445)
- People for ALLY STUART WEDDINGS LTD (SC555445)
- More for ALLY STUART WEDDINGS LTD (SC555445)
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) |
---|---|---|---|
22 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2020 | PSC04 | Change of details for Mrs Alison Telfer Stuart-Ross as a person with significant control on 30 October 2020 | |
26 Oct 2020 | AD01 | Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 26 October 2020 | |
15 Oct 2020 | CH01 | Director's details changed for Mrs Alison Telfer Stuart-Ross on 15 October 2020 | |
15 Oct 2020 | PSC04 | Change of details for Mrs Alison Telfer Stuart-Ross as a person with significant control on 15 October 2020 | |
01 Oct 2020 | AD01 | Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 1 October 2020 | |
03 Aug 2020 | PSC04 | Change of details for Mrs Alison Telfer Stuart-Ross as a person with significant control on 1 August 2020 | |
03 Aug 2020 | PSC04 | Change of details for Mrs Alison Stuart-Ross as a person with significant control on 1 August 2020 | |
03 Aug 2020 | CH01 | Director's details changed | |
01 Aug 2020 | CH01 | Director's details changed for Mrs Alison Telfer Stuart-Ross on 1 August 2020 | |
01 Aug 2020 | CH01 | Director's details changed for Ms Alison Stuart-Ross on 1 August 2020 | |
01 Aug 2020 | CH01 | Director's details changed for Ms Ally Stuart-Ross on 1 August 2020 | |
01 Aug 2020 | PSC04 | Change of details for Ms Ally Stuart-Ross as a person with significant control on 1 August 2020 | |
01 Aug 2020 | CS01 | Confirmation statement made on 1 August 2020 with updates | |
01 Aug 2020 | CH01 | Director's details changed for Ms Ally Stuart on 31 July 2020 | |
31 Jul 2020 | PSC04 | Change of details for Ms Ally Stuart as a person with significant control on 31 July 2020 | |
21 Feb 2020 | CS01 | Confirmation statement made on 21 February 2020 with no updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
03 May 2019 | AD01 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 3 May 2019 | |
16 Mar 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates | |
24 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
03 Mar 2018 | CS01 | Confirmation statement made on 21 February 2018 with no updates | |
22 Feb 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
01 Feb 2017 | AP01 | Appointment of Ms Ally Stuart as a director on 29 January 2017 |