Advanced company searchLink opens in new window

ALCLUTHA HOMES LIMITED

Company number SC559832

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)
07 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
07 Oct 2021 WU15(Scot) Final account prior to dissolution in a winding-up by the court
31 Jul 2019 AD01 Registered office address changed from 14 Newton Place Second Floor Glasgow G3 7PY Scotland to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 31 July 2019
31 Jul 2019 WU01(Scot) Court order in a winding-up (& Court Order attachment)
13 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with updates
11 Mar 2019 AA Micro company accounts made up to 28 February 2019
11 Mar 2019 AA01 Previous accounting period shortened from 31 March 2019 to 28 February 2019
28 Feb 2019 AP01 Appointment of Mr Steven David Hutton as a director on 21 February 2019
09 Nov 2018 AA Micro company accounts made up to 31 March 2018
25 Oct 2018 AD01 Registered office address changed from 10 Lynedoch Crescent Glasgow G3 6EQ Scotland to 14 Newton Place Second Floor Glasgow G3 7PY on 25 October 2018
25 Jun 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
25 Jun 2018 AD01 Registered office address changed from 10 Lynedoch Crescent Glasgow G3 6EQ Scotland to 10 Lynedoch Crescent Glasgow G3 6EQ on 25 June 2018
25 Jun 2018 AD01 Registered office address changed from 2 Church Street Dumbarton West Dunbartonshire G82 1QL Scotland to 10 Lynedoch Crescent Glasgow G3 6EQ on 25 June 2018
21 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
08 Mar 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-03-08
  • GBP 1