- Company Overview for AIDALL LTD. (SC428929)
- Filing history for AIDALL LTD. (SC428929)
- People for AIDALL LTD. (SC428929)
- More for AIDALL LTD. (SC428929)
| 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) |
|---|---|---|---|
| 22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 17 Apr 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
| 20 Mar 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 09 Mar 2018 | DS01 | Application to strike the company off the register | |
| 29 Aug 2017 | CS01 | Confirmation statement made on 24 July 2017 with no updates | |
| 14 Mar 2017 | CS01 | Confirmation statement made on 24 July 2016 with updates | |
| 13 Mar 2017 | AD01 | Registered office address changed from 112a Deedes Street Airdrie Lanarkshire ML6 9AF to 20 Anderson Street Airdrie ML6 0AA on 13 March 2017 | |
| 23 Nov 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
| 23 Nov 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
| 24 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
| 06 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 25 Jul 2016 | AP01 | Appointment of Mr Alan Sheridan as a director on 6 June 2016 | |
| 25 Jul 2016 | TM01 | Termination of appointment of Allan Francis Sheridan as a director on 6 June 2016 | |
| 24 Sep 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
| 23 Sep 2015 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
| 01 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
| 31 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 08 Sep 2014 | AR01 |
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-09-08
|
|
| 19 Aug 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
| 26 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
| 25 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 14 Nov 2013 | AR01 |
Annual return made up to 24 July 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
| 08 Oct 2012 | AP01 | Appointment of Mr Allan Francis Sheridan as a director | |
| 08 Oct 2012 | AD01 | Registered office address changed from 20 Anderson Street Airdrie Lanarkshire ML6 0AA Scotland on 8 October 2012 | |
| 25 Jul 2012 | TM01 | Termination of appointment of Susan Mcintosh as a director |