Advanced company searchLink opens in new window

ALOYSIUS HOLDINGS LIMITED

Company number SC337117

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)
02 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
27 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
24 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
23 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
03 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
15 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
06 Aug 2021 MR04 Satisfaction of charge 1 in full
08 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2021 AA Total exemption full accounts made up to 29 February 2020
21 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
03 Mar 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
11 Apr 2019 AD01 Registered office address changed from 53 High Street Dumbarton G82 1LS to 2 Victoria Place Rutherglen Glasgow G73 2JP on 11 April 2019
07 Mar 2019 CS01 Confirmation statement made on 1 February 2019 with updates
29 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
03 Apr 2018 CS01 Confirmation statement made on 1 February 2018 with updates
23 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
20 Oct 2017 AD01 Registered office address changed from Site 4 Lomond Industrial Estate Alexandria G83 0TL to 53 High Street Dumbarton G82 1LS on 20 October 2017
05 Apr 2017 CS01 Confirmation statement made on 1 February 2017 with updates
04 Jan 2017 TM01 Termination of appointment of Stephen Daniel Mcewan as a director on 16 December 2016
29 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
21 May 2016 DISS40 Compulsory strike-off action has been discontinued
19 May 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100