Advanced company searchLink opens in new window

ALLINOIL LIMITED

Company number SC591104

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 Jan 2023 AD01 Registered office address changed from 131 Cambuslang Road Cambuslang Investment Park Glasgow G32 8NB Scotland to Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 12 January 2023
04 Jan 2023 WU01(Scot) Court order in a winding-up (& Court Order attachment)
07 Oct 2022 AA Total exemption full accounts made up to 31 March 2021
16 Sep 2022 AD01 Registered office address changed from Unit 2-14, Titan Business Park 2nd Floor Aurora Avenue Clydebank G81 1BF Scotland to 131 Cambuslang Road Cambuslang Investment Park Glasgow G32 8NB on 16 September 2022
14 Aug 2022 AD01 Registered office address changed from 1 Williamson Street Clydebank G81 2AS United Kingdom to Unit 2-14, Titan Business Park 2nd Floor Aurora Avenue Clydebank G81 1BF on 14 August 2022
11 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with updates
11 Jul 2022 PSC04 Change of details for Mr Malcolm John Cameron Watt as a person with significant control on 11 July 2022
11 Jul 2022 PSC07 Cessation of Michael Gaughan as a person with significant control on 11 July 2022
11 Jul 2022 TM01 Termination of appointment of Michael Gaughan as a director on 11 July 2022
23 May 2022 MR01 Registration of charge SC5911040002, created on 18 May 2022
15 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
14 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
01 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2021 MR04 Satisfaction of charge SC5911040001 in full
03 Nov 2021 TM01 Termination of appointment of Anthony Charles Mcinally as a director on 3 November 2021
04 Oct 2021 AA Micro company accounts made up to 31 March 2020
12 May 2021 AP01 Appointment of Mr Anthony Charles Mcinally as a director on 1 April 2021
24 Apr 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
17 Oct 2020 AA Micro company accounts made up to 31 March 2019
30 Mar 2020 MR01 Registration of charge SC5911040001, created on 20 March 2020
28 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with updates
22 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Jan 2020 SH01 Statement of capital following an allotment of shares on 9 December 2019
  • GBP 2
25 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
24 Jun 2019 CS01 Confirmation statement made on 12 March 2019 with no updates