Advanced company searchLink opens in new window

ALSTON ASSOCIATES (ABERDEEN) LIMITED

Company number SC463142

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)
13 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jan 2021 DS01 Application to strike the company off the register
09 Nov 2020 AA Micro company accounts made up to 30 November 2019
10 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with updates
10 Feb 2020 PSC01 Notification of Miriam Lisa Blair as a person with significant control on 10 February 2020
10 Feb 2020 PSC07 Cessation of Robin Alston as a person with significant control on 10 February 2020
10 Feb 2020 TM01 Termination of appointment of Robin Alston as a director on 10 February 2020
10 Feb 2020 PSC07 Cessation of Morven Alston as a person with significant control on 10 February 2020
10 Feb 2020 TM01 Termination of appointment of Morven Alston as a director on 10 February 2020
10 Jan 2020 AP01 Appointment of Mrs Miriam Lisa Blair as a director on 9 January 2020
28 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with no updates
28 Nov 2019 CS01 Confirmation statement made on 6 November 2018 with no updates
28 Nov 2019 AA Micro company accounts made up to 30 November 2018
28 Nov 2019 AA Micro company accounts made up to 30 November 2017
07 Nov 2019 AC93 Order of court - restore and wind up
27 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2017 DS01 Application to strike the company off the register
16 Dec 2017 CS01 Confirmation statement made on 6 November 2017 with updates
11 Apr 2017 AA Total exemption small company accounts made up to 30 November 2016
06 Dec 2016 CH01 Director's details changed for Mr Robin Alston on 1 December 2016
06 Dec 2016 CH01 Director's details changed for Mrs Morven Alston on 1 December 2016
06 Dec 2016 CS01 Confirmation statement made on 6 November 2016 with updates
29 Aug 2016 AD01 Registered office address changed from 8 Lochview Way Bridge of Don Aberdeen AB23 8QQ to Suite 6 Braehead Way Shopping Centre Braehead Way, Bridge of Don Aberdeen AB22 8RR on 29 August 2016