Advanced company searchLink opens in new window

ALINE ESTATE LIMITED

Company number SC137534

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)
20 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
19 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
27 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
27 Jun 2023 AD01 Registered office address changed from 5 South Charlotte Street 5 South Charlotte Street Edinburgh EH2 4AN Scotland to 24 - 26 Lewis Street Stornoway Isle of Lewis HS1 2JF on 27 June 2023
13 Feb 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
21 Jul 2022 AD01 Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to 5 South Charlotte Street 5 South Charlotte Street Edinburgh EH2 4AN on 21 July 2022
13 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
14 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
12 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
31 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
07 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
25 Feb 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
01 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
06 Feb 2018 CS01 Confirmation statement made on 31 December 2017 with updates
06 Feb 2018 AD01 Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to 101 Rose Street South Lane Edinburgh EH2 3JG on 6 February 2018
06 Feb 2018 PSC07 Cessation of Daniela Rose Winkler as a person with significant control on 1 January 2017
09 Oct 2017 PSC01 Notification of John Frederick Martin as a person with significant control on 27 January 2017
09 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
20 Jun 2017 AP01 Appointment of Peter Benjamin Martin as a director on 19 June 2017
20 Jun 2017 TM01 Termination of appointment of Daniela Rose Winkler as a director on 27 January 2017
20 Jun 2017 TM02 Termination of appointment of Daniela Rose Winkler as a secretary on 27 January 2017
15 Feb 2017 CS01 Confirmation statement made on 31 December 2016 with updates