Advanced company searchLink opens in new window

ALLBAR FACILITY MANAGEMENT SOLUTIONS LTD.

Company number SC392213

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)
14 Mar 2024 WU15(Scot) Final account prior to dissolution in a winding-up by the court
26 May 2023 AD01 Registered office address changed from 3a Park Terrace Glasgow G3 6BY to Hastings & Co Suite G3a, the Pentagon Centre Washington Street Glasgow G1 8AZ on 26 May 2023
27 Mar 2023 WU01(Scot) Court order in a winding-up (& Court Order attachment)
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2020 CS01 Confirmation statement made on 26 January 2020 with no updates
08 Jun 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
28 May 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2019 CS01 Confirmation statement made on 26 January 2019 with updates
19 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2018 CS01 Confirmation statement made on 26 January 2018 with no updates
20 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2017 CS01 Confirmation statement made on 26 January 2017 with updates
28 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
25 Jan 2017 AA Total exemption small company accounts made up to 31 January 2016
03 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 4
27 Nov 2015 TM01 Termination of appointment of Hugh Taylor as a director on 27 November 2015
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
28 Jan 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 4
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
27 Jan 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 4