Advanced company searchLink opens in new window

ARIA FABRICATIONS LTD

Company number SC626596

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)
03 Sep 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2024 AA Micro company accounts made up to 30 April 2023
18 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
17 Aug 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
20 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2023 AA Micro company accounts made up to 30 April 2022
18 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
17 Aug 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
21 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
29 Jun 2021 CS01 Confirmation statement made on 2 April 2021 with updates
02 Apr 2021 AA Micro company accounts made up to 30 April 2020
02 Apr 2021 AD01 Registered office address changed from Mcnamee 20 Rankine Place Quarrelton Johnstone PA5 8AX Scotland to 20 Rankine Place Quarrelton Johnstone PA5 8AX on 2 April 2021
02 Apr 2021 PSC07 Cessation of Robert Mitchell as a person with significant control on 3 April 2019
02 Apr 2021 PSC01 Notification of David Mcnamee as a person with significant control on 3 April 2019
02 Apr 2021 AP01 Appointment of Mr David Mcnamee as a director on 3 April 2019
02 Apr 2021 TM01 Termination of appointment of Robert Mitchell as a director on 3 April 2020
24 Jan 2021 AD01 Registered office address changed from Robert Mitchell, Albasas, Regent Court the Caledonian Suite, 70 West Regent Street Glasgow G2 2QZ Scotland to Mcnamee 20 Rankine Place Quarrelton Johnstone PA5 8AX on 24 January 2021
24 Jan 2021 TM02 Termination of appointment of Exceptional Kudos Ltd as a secretary on 3 April 2020
21 Oct 2020 CERTNM Company name changed DT63 (greenock) LTD\certificate issued on 21/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-03
24 Jul 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
03 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-03
  • GBP 10