Advanced company searchLink opens in new window

ALPHASTRUT LTD

Company number SC352135

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 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
12 Feb 2021 DS01 Application to strike the company off the register
28 Jan 2021 MR04 Satisfaction of charge SC3521350001 in full
06 Jul 2020 AP01 Appointment of Mr Euan Neill Campbell as a director on 3 July 2020
06 Jul 2020 TM01 Termination of appointment of Samuel William Peter Collard as a director on 3 July 2020
29 Jun 2020 AA01 Current accounting period extended from 31 December 2019 to 30 June 2020
29 Jan 2020 SH08 Change of share class name or designation
21 Jan 2020 TM01 Termination of appointment of David Barrie Lawson as a director on 31 December 2019
15 Jan 2020 TM01 Termination of appointment of Andrew George Gardiner Munro as a director on 23 December 2019
14 Jan 2020 TM01 Termination of appointment of Graeme Everitt Hill as a director on 30 November 2019
11 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
20 Jun 2019 AA Full accounts made up to 31 December 2018
10 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates
20 Jun 2018 AA Full accounts made up to 31 December 2017
12 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with no updates
16 Jun 2017 AA Full accounts made up to 31 December 2016
16 Dec 2016 TM01 Termination of appointment of Robert Richmond as a director on 14 December 2016
15 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
03 Nov 2016 AA Full accounts made up to 31 December 2015
18 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
20 Oct 2015 AA Full accounts made up to 31 December 2014
07 Jan 2015 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
07 Jan 2015 AD01 Registered office address changed from 11 Charlotte Square Edinburgh EH2 4DR to 26 Charlotte Square Edinburgh EH2 4ET on 7 January 2015
29 May 2014 MEM/ARTS Memorandum and Articles of Association