Advanced company searchLink opens in new window

THE AMALGAMATED TEA ESTATES COMPANY LIMITED

Company number SC003267

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)
05 Dec 2012 GAZ2 Final Gazette dissolved following liquidation
05 Sep 2012 4.26(Scot) Return of final meeting of voluntary winding up
27 Apr 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
Statement of capital on 2012-04-27
  • GBP 1,376,700
27 Sep 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-09-05
23 Sep 2011 AD01 Registered office address changed from Swire House, Souter Head Road Altens Aberdeen AB12 3LF on 23 September 2011
05 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
21 Apr 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
14 Sep 2010 CH01 Director's details changed for Mr Ronald James Mathison on 13 September 2010
04 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
20 Apr 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
20 Apr 2010 CH01 Director's details changed for Mr Ronald James Mathison on 28 February 2010
20 Apr 2010 CH01 Director's details changed for Mr Duncan James Gilmour on 28 February 2010
20 Apr 2010 CH04 Secretary's details changed for James Finlay Limited on 28 February 2010
20 Apr 2010 CH01 Director's details changed for Mr Paul Robert Henson on 28 February 2010
24 Jul 2009 AA Accounts made up to 31 December 2008
05 May 2009 363a Return made up to 28/02/09; full list of members
28 Jan 2009 288c Director's Change of Particulars / ronald mathison / 01/12/2008 / HouseName/Number was: swire house, now: 9; Street was: 59 buckingham gate, now: westleigh avenue; Post Code was: SW1E 6AJ, now: SW15 6RF
24 Oct 2008 AA Accounts made up to 31 December 2007
25 Sep 2008 288a Director appointed mr ronald james mathison
25 Sep 2008 288b Appointment Terminated Director rupert hogg
25 Apr 2008 363a Return made up to 28/02/08; full list of members
25 Apr 2008 288c Secretary's Change of Particulars / james finlay LIMITED / 15/10/2007 / HouseName/Number was: , now: swire house; Street was: 163 west george street, now: 59 buckingham gate; Post Town was: glasgow, now: london; Post Code was: G2 2JJ, now: SW1E 6AJ; Country was: , now: united kingdom
29 Nov 2007 287 Registered office changed on 29/11/07 from: 163 west george street glasgow G2 2JJ
27 Sep 2007 AA Accounts made up to 31 December 2006
27 Mar 2007 363s Return made up to 28/02/07; full list of members