Advanced company searchLink opens in new window

ALMOND CATERING LIMITED

Company number SC236062

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)
06 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
06 Jun 2019 WU15(Scot) Final account prior to dissolution in a winding-up by the court
18 Dec 2009 AD01 Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 18 December 2009
01 Dec 2009 4.9(Scot) Appointment of a provisional liquidator
01 Dec 2009 CO4.2(Scot) Court order notice of winding up
01 Dec 2009 4.2(Scot) Notice of winding up order
10 Nov 2009 4.9(Scot) Appointment of a provisional liquidator
14 Oct 2009 AR01 Annual return made up to 29 August 2009 with full list of shareholders
16 Apr 2009 288b Appointment terminated secretary paull & williamsons
16 Apr 2009 288a Secretary appointed paull & williamsons LLP
06 Nov 2008 287 Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ
24 Oct 2008 288c Secretary's change of particulars / paull & williamsons / 20/10/2008
16 Sep 2008 363a Return made up to 29/08/08; full list of members
28 Aug 2008 AA Accounts for a small company made up to 31 December 2007
20 Feb 2008 AA Accounts for a small company made up to 31 December 2006
17 Jan 2008 122 Conve 03/01/08
17 Jan 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
17 Jan 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Dec 2007 363a Return made up to 29/08/07; full list of members
28 Nov 2007 288c Director's particulars changed
27 Nov 2007 288b Director resigned
24 Oct 2007 288b Director resigned
19 Oct 2007 288a New secretary appointed
19 Oct 2007 288b Secretary resigned
28 Jun 2007 410(Scot) Partic of mort/charge *