- Company Overview for ASHCO LOGISTICS LIMITED (SC342248)
- Filing history for ASHCO LOGISTICS LIMITED (SC342248)
- People for ASHCO LOGISTICS LIMITED (SC342248)
- Insolvency for ASHCO LOGISTICS LIMITED (SC342248)
- More for ASHCO LOGISTICS LIMITED (SC342248)
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) |
---|---|---|---|
05 Jul 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Apr 2023 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
12 Sep 2022 | AD01 | Registered office address changed from 4 Albert Street Albert Street Aberdeen AB25 1XQ Scotland to C/O Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 12 September 2022 | |
27 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
27 May 2016 | AD01 | Registered office address changed from Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL to 4 Albert Street Albert Street Aberdeen AB25 1XQ on 27 May 2016 | |
07 Apr 2016 | AD01 | Registered office address changed from 2 Clashrodney Avenue Cove Bay Aberdeen AB12 3TU to Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 7 April 2016 | |
07 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
08 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 May 2015 | AP01 | Appointment of Miss Julie Robertson as a director on 9 April 2011 | |
01 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
01 May 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
23 Apr 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Apr 2014 | CH01 | Director's details changed for Ms Julie Robertson on 17 April 2014 | |
17 Apr 2014 | CH01 | Director's details changed for Mr Anthony Stuart on 17 April 2014 | |
13 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 May 2013 | AR01 | Annual return made up to 1 May 2013 with full list of shareholders | |
03 May 2012 | AR01 | Annual return made up to 1 May 2012 with full list of shareholders | |
01 May 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 May 2011 | AR01 | Annual return made up to 1 May 2011 with full list of shareholders | |
27 Apr 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 6 April 2011
|
|
09 Apr 2011 | AP01 | Appointment of Ms Julie Robertson as a director | |
14 Jul 2010 | AR01 | Annual return made up to 1 May 2010 with full list of shareholders | |
13 Jul 2010 | CH01 | Director's details changed for Mr Anthony Stuart on 1 October 2009 | |
12 Jul 2010 | AD02 | Register inspection address has been changed |