Advanced company searchLink opens in new window

ACHADONN PROPERTIES (NO.2) LIMITED

Company number SC315151

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)
07 Sep 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
18 May 2012 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2011 AA Accounts for a dormant company made up to 31 October 2010
29 Mar 2011 AR01 Annual return made up to 23 January 2011 with full list of shareholders
Statement of capital on 2011-03-29
  • GBP 2
28 Mar 2011 AP01 Appointment of Mr Thomas Gerard Walsh as a director
28 Mar 2011 TM01 Termination of appointment of Achadonn Properties (No. 3) Limited as a director
28 May 2010 AA Accounts for a dormant company made up to 31 October 2009
17 Feb 2010 AR01 Annual return made up to 23 January 2010 with full list of shareholders
17 Feb 2010 CH02 Director's details changed for Achadonn Properties (No. 3) Limited on 17 February 2010
20 Apr 2009 AA Accounts made up to 31 October 2008
12 Feb 2009 363a Return made up to 23/01/09; full list of members
03 Feb 2009 225 Accounting reference date shortened from 30/04/2009 to 31/10/2008
13 Nov 2008 AA Accounts made up to 30 April 2008
27 Mar 2008 288a Director appointed achadonn properties (no. 3) LIMITED
27 Mar 2008 288b Appointment Terminated Director donald macdonald
26 Mar 2008 225 Prev ext from 31/01/2008 to 30/04/2008
25 Mar 2008 363a Return made up to 23/01/08; full list of members
20 Mar 2008 287 Registered office changed on 20/03/2008 from netherton langbank port glasgow renfrewshire PA14 6YG
05 Nov 2007 288b Secretary resigned
05 Nov 2007 288b Director resigned
05 Nov 2007 288b Director resigned
01 Mar 2007 CERTNM Company name changed mm&s (5202) LIMITED\certificate issued on 01/03/07
01 Mar 2007 288a New secretary appointed
01 Mar 2007 287 Registered office changed on 01/03/07 from: 151 st vincent street glasgow G2 5NJ
01 Mar 2007 288a New director appointed