- Company Overview for ASSOCIATE ENGINEERING (SCOTLAND) LTD. (SC482768)
- Filing history for ASSOCIATE ENGINEERING (SCOTLAND) LTD. (SC482768)
- People for ASSOCIATE ENGINEERING (SCOTLAND) LTD. (SC482768)
- More for ASSOCIATE ENGINEERING (SCOTLAND) LTD. (SC482768)
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) |
---|---|---|---|
02 Apr 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jan 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
04 Jan 2024 | DS01 | Application to strike the company off the register | |
02 Aug 2023 | CS01 | Confirmation statement made on 23 July 2023 with no updates | |
17 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 23 July 2022 with no updates | |
19 Nov 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
25 Aug 2021 | CS01 | Confirmation statement made on 23 July 2021 with no updates | |
28 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
24 Jul 2020 | CS01 | Confirmation statement made on 23 July 2020 with no updates | |
18 Jun 2020 | AA | Micro company accounts made up to 31 July 2019 | |
25 Jul 2019 | CS01 | Confirmation statement made on 23 July 2019 with no updates | |
26 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
24 Aug 2018 | CS01 | Confirmation statement made on 23 July 2018 with no updates | |
30 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
24 Jul 2017 | CS01 | Confirmation statement made on 23 July 2017 with no updates | |
24 Mar 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
01 Aug 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
22 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
29 Jul 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
29 Jul 2015 | CH01 | Director's details changed for Mr Donald Robertson Macphie on 9 January 2015 | |
29 Jul 2015 | CH01 | Director's details changed for Alison Mackintosh Macphie on 9 January 2015 | |
20 Jan 2015 | AD01 | Registered office address changed from Suite 15 Buchanan Business Centre Buchanan Park Cumbernauld Road Glasgow G33 6HZ Scotland to 28 Kinpurnie Road Paisley PA1 3HH on 20 January 2015 | |
23 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-23
|