Advanced company searchLink opens in new window

AIDALL LTD.

Company number SC428929

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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