Advanced company searchLink opens in new window

ALADAL LTD

Company number SC440817

Filter by category

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)
18 Feb 2024 CS01 Confirmation statement made on 21 January 2024 with no updates
18 Feb 2024 AA Accounts for a dormant company made up to 31 January 2024
20 Sep 2023 AD01 Registered office address changed from Flat 7 the Apartments 49 Milverton Road Giffnock Glasgow G46 7JT Scotland to 237 Kilmarnock Road Glasgow G41 3JF on 20 September 2023
16 Apr 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
15 Mar 2023 AA Accounts for a dormant company made up to 31 January 2023
14 Feb 2022 AA Accounts for a dormant company made up to 31 January 2022
14 Feb 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
02 Feb 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
02 Feb 2021 AA Accounts for a dormant company made up to 31 January 2021
29 Jan 2021 AA Accounts for a dormant company made up to 31 January 2020
27 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
17 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
29 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with updates
19 Jul 2018 AA Accounts for a dormant company made up to 31 January 2018
19 Jul 2018 PSC07 Cessation of Alan Crawford Daly as a person with significant control on 19 July 2018
19 Jul 2018 PSC04 Change of details for Mrs Sandra Daly as a person with significant control on 19 July 2018
19 Jul 2018 AP01 Appointment of Mrs Sandra Daly as a director on 19 July 2018
19 Jul 2018 TM01 Termination of appointment of Alan Crawford Daly as a director on 19 July 2018
19 Jul 2018 AD01 Registered office address changed from 11 Lochaber Road Strathaven Lanarkshire ML10 6HZ to Flat 7 the Apartments 49 Milverton Road Giffnock Glasgow G46 7JT on 19 July 2018
07 Feb 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
18 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
18 Oct 2017 PSC01 Notification of Sandra Daly as a person with significant control on 6 April 2016
10 Feb 2017 CS01 Confirmation statement made on 21 January 2017 with updates
19 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
12 Feb 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100