Advanced company searchLink opens in new window

ARMSTRONG & ARMSTRONG LIMITED

Company number SC316269

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)
25 Feb 2015 AP01 Appointment of Mr Eoghainn Maclean as a director on 10 February 2015
02 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
04 Apr 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 447,065
19 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
28 Feb 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
03 Dec 2012 AA Total exemption small company accounts made up to 28 February 2012
02 Mar 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders
01 Mar 2012 SH01 Statement of capital following an allotment of shares on 1 July 2011
  • GBP 252,065
05 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
15 Apr 2011 AR01 Annual return made up to 9 February 2011 with full list of shareholders
10 Feb 2011 SH01 Statement of capital following an allotment of shares on 14 January 2011
  • GBP 252,065.0
15 Dec 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
02 Dec 2010 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 4
02 Dec 2010 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 5
02 Dec 2010 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 2
02 Dec 2010 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 3
01 Dec 2010 AA Total exemption small company accounts made up to 28 February 2010
28 Oct 2010 AP01 Appointment of Ms Eileen Rose Gallagher as a director
28 Oct 2010 AP01 Appointment of Ann Mcmanus as a director
28 Oct 2010 SH02 Sub-division of shares on 22 October 2010
28 Oct 2010 CC01 Notice of Restriction on the Company's Articles
28 Oct 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div of shares 22/10/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Mar 2010 AR01 Annual return made up to 9 February 2010 with full list of shareholders
12 Mar 2010 CH01 Director's details changed for Morag Elizabeth Margaret Armstrong on 9 February 2010
20 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009