Advanced company searchLink opens in new window

ASTON AUTOCRAFT LIMITED

Company number SC443642

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)
30 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
06 Mar 2018 PSC01 Notification of Alistair Haveron as a person with significant control on 16 June 2016
06 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with updates
30 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
29 Mar 2017 CH01 Director's details changed for Mr Gavin Campbell on 28 March 2017
01 Mar 2017 CS01 Confirmation statement made on 26 February 2017 with updates
30 Nov 2016 AA Accounts for a dormant company made up to 29 February 2016
01 Apr 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
01 Dec 2015 CH01 Director's details changed for Leanne Campbell on 30 November 2015
01 Dec 2015 CH01 Director's details changed for Gavin Campbell on 30 November 2015
30 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
03 Mar 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
26 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
12 Nov 2014 CH01 Director's details changed for Leanne Campbell on 11 August 2014
12 Nov 2014 CH01 Director's details changed for Gavin Campbell on 11 August 2014
03 Mar 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
26 Feb 2014 CH01 Director's details changed for Gavin Campbell on 26 February 2014
26 Feb 2014 CH01 Director's details changed for Leanne Campbell on 26 February 2014
26 Feb 2014 AD01 Registered office address changed from Millburn House Dolphinton West Linton Peeblesshire EH46 7AF Scotland on 26 February 2014
25 Mar 2013 AD01 Registered office address changed from Millburn House Millburn House Dolphinton West Linton Peeblesshire EH46 7AF Scotland on 25 March 2013
26 Feb 2013 NEWINC Incorporation