Advanced company searchLink opens in new window

THE ALSTON CONSULTANCY LIMITED

Company number SC319648

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)
11 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2015 DS01 Application to strike the company off the register
27 Mar 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Mar 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
29 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Mar 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
24 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
09 May 2012 AA Total exemption small company accounts made up to 31 March 2011
07 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
06 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
06 Aug 2011 AR01 Annual return made up to 27 March 2011 with full list of shareholders
05 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2011 AA Total exemption small company accounts made up to 5 April 2010
25 May 2010 AR01 Annual return made up to 27 March 2010 with full list of shareholders
25 May 2010 CH01 Director's details changed for Louise Mill on 27 March 2010
29 Jan 2010 AA Total exemption small company accounts made up to 5 April 2009
11 Jun 2009 CERTNM Company name changed 6PM scotland LIMITED\certificate issued on 11/06/09
09 Jun 2009 363a Return made up to 27/03/09; full list of members
09 Apr 2009 288b Appointment terminated director alan robbie
02 Apr 2009 288a Director and secretary appointed louise mill
11 Mar 2009 287 Registered office changed on 11/03/2009 from regus house, 10 lochside place edinburgh park edinburgh EH12 9RG