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)
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2016 TM02 Termination of appointment of Annette Mcewan as a secretary on 31 January 2016
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
16 Mar 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
27 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
10 Mar 2014 AP01 Appointment of Stephan Daniel Mcewan as a director
10 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
18 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
21 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
22 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
30 Mar 2012 AD01 Registered office address changed from Old Vale Bar Alexandria 305 Main Street Alexandria G83 0AJ on 30 March 2012
20 Mar 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
20 Oct 2011 AA Total exemption small company accounts made up to 28 February 2011
20 Oct 2011 AD01 Registered office address changed from the Laughing Fox 123 Bridge Street Alexandria G83 0TA on 20 October 2011
21 Apr 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
29 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
09 Apr 2010 AR01 Annual return made up to 1 February 2010
08 Feb 2010 AA Total exemption small company accounts made up to 28 February 2009
07 Jul 2009 363a Return made up to 01/02/09; full list of members
24 Jun 2008 410(Scot) Particulars of a mortgage or charge / charge no: 3
24 Jun 2008 410(Scot) Particulars of a mortgage or charge / charge no: 4
21 Jun 2008 410(Scot) Particulars of a mortgage or charge / charge no: 2
31 May 2008 410(Scot) Particulars of a mortgage or charge / charge no: 1
27 Mar 2008 288a Director appointed frank reilly
27 Mar 2008 288a Secretary appointed annette mcewan