Advanced company searchLink opens in new window

A & L JOINERY & PROPERTY SERVICES LTD

Company number SC442599

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)
15 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2016 DS01 Application to strike the company off the register
19 Jul 2016 CH01 Director's details changed for Mr Louise Forbes on 19 July 2016
27 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
25 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
24 Feb 2016 AA Total exemption small company accounts made up to 28 February 2015
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
08 Jan 2015 SH01 Statement of capital following an allotment of shares on 1 January 2015
  • GBP 100
08 Jan 2015 TM01 Termination of appointment of David James Forbes as a director on 1 January 2015
08 Jan 2015 AP01 Appointment of Mr Louis Forbes as a director on 1 January 2015
08 Jan 2015 CERTNM Company name changed forbes property LTD\certificate issued on 08/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-20
15 Oct 2014 AA Accounts for a dormant company made up to 28 February 2014
13 Feb 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
30 Jul 2013 AP01 Appointment of Mr David James Forbes as a director
30 Jul 2013 CERTNM Company name changed anderbay LIMITED\certificate issued on 30/07/13
  • RES15 ‐ Change company name resolution on 2013-07-29
  • NM01 ‐ Change of name by resolution
30 Jul 2013 AD01 Registered office address changed from 5 Logie Mill Beaverbank Office Park Edinburgh Midlothian EH7 4HH Scotland on 30 July 2013
19 Feb 2013 CERTNM Company name changed beauty at bijon LIMITED\certificate issued on 19/02/13
  • RES15 ‐ Change company name resolution on 2013-02-12
  • NM01 ‐ Change of name by resolution
15 Feb 2013 AD01 Registered office address changed from 1a Cluny Square Buckie Banffshire AB56 1AH United Kingdom on 15 February 2013
14 Feb 2013 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
14 Feb 2013 TM01 Termination of appointment of Stephen Mabbott as a director
12 Feb 2013 NEWINC Incorporation