Advanced company searchLink opens in new window

ALLIED LONDON & SCOTTISH DEVELOPMENTS LIMITED

Company number SC149595

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
08 Oct 2018 DS01 Application to strike the company off the register
19 Sep 2018 SH19 Statement of capital on 19 September 2018
  • GBP 1
10 Sep 2018 SH20 Statement by Directors
10 Sep 2018 CAP-SS Solvency Statement dated 30/08/18
10 Sep 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Sep 2018 TM01 Termination of appointment of Michael Julian Ingall as a director on 21 August 2018
04 Sep 2018 TM02 Termination of appointment of Andy Campbell as a secretary on 21 August 2018
13 Aug 2018 AC93 Order of court - restore and wind up
19 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
20 May 2014 DS01 Application to strike the company off the register
05 Mar 2014 AA01 Current accounting period shortened from 30 June 2013 to 31 December 2012
03 Mar 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 3,000,100
05 Sep 2013 AA01 Previous accounting period extended from 31 December 2012 to 30 June 2013
20 Feb 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
20 Feb 2013 CH01 Director's details changed for Frederick Paul Graham Watson on 20 February 2013
05 Oct 2012 AA Full accounts made up to 31 December 2011
05 Apr 2012 AP03 Appointment of Andy Campbell as a secretary
05 Apr 2012 TM02 Termination of appointment of Martin Bell as a secretary
09 Mar 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
09 Mar 2012 CH01 Director's details changed for Mr Michael Julian Ingall on 14 November 2011
14 Dec 2011 AP03 Appointment of Mr Martin Bell as a secretary
13 Dec 2011 TM02 Termination of appointment of Suresh Gorasia as a secretary