Advanced company searchLink opens in new window

ROBERT ALL TRADE ACCESS LIMITED

Company number SC350163

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)
27 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jun 2015 DS01 Application to strike the company off the register
13 Nov 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
24 Jul 2014 AD01 Registered office address changed from 60 Scalloway Road Gartcosh, Heathfield Park Glasgow G69 8LH to 16 - 18 Weir Street Falkirk Stirlingshire FK1 1RA on 24 July 2014
18 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
14 Jul 2014 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
14 Jul 2014 RT01 Administrative restoration application
06 Jun 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2013 AA Total exemption small company accounts made up to 31 October 2012
11 Jan 2013 AR01 Annual return made up to 21 October 2012 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-01-11
03 Nov 2012 DISS40 Compulsory strike-off action has been discontinued
02 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2012 AA Total exemption small company accounts made up to 31 October 2011
26 Jan 2012 AR01 Annual return made up to 21 October 2011 with full list of shareholders
29 Jun 2011 AA Total exemption small company accounts made up to 31 October 2010
12 Jan 2011 AR01 Annual return made up to 21 October 2010 with full list of shareholders
23 Jun 2010 AA Total exemption small company accounts made up to 31 October 2009
28 Jan 2010 AR01 Annual return made up to 21 October 2009 with full list of shareholders
28 Jan 2010 CH01 Director's details changed for Robert Thomas Meechan on 1 October 2009
11 Dec 2008 88(2) Ad 27/11/08\gbp si 99@1=99\gbp ic 1/100\
11 Dec 2008 287 Registered office changed on 11/12/2008 from 16-18 weir street falkirk FK1 1RA
11 Dec 2008 288a Director appointed robert thomas meechan
22 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association