- Company Overview for ALLINOIL LIMITED (SC591104)
- Filing history for ALLINOIL LIMITED (SC591104)
- People for ALLINOIL LIMITED (SC591104)
- Charges for ALLINOIL LIMITED (SC591104)
- Insolvency for ALLINOIL LIMITED (SC591104)
- More for ALLINOIL LIMITED (SC591104)
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
|
|
15 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 9 December 2019
|
|
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 |