Advanced company searchLink opens in new window

ALMONDHALL DEVELOPMENTS (TWO) LIMITED

Company number SC568199

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)
01 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
10 Mar 2021 DS01 Application to strike the company off the register
28 Oct 2020 PSC01 Notification of Terence Walker as a person with significant control on 22 October 2020
28 Oct 2020 PSC09 Withdrawal of a person with significant control statement on 28 October 2020
07 Jul 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
07 Oct 2019 AA Total exemption full accounts made up to 30 June 2019
08 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
05 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
30 Oct 2018 MR04 Satisfaction of charge SC5681990001 in full
20 Aug 2018 AP03 Appointment of Mrs Heather Walker as a secretary on 13 August 2018
20 Aug 2018 AD01 Registered office address changed from 5th Floor 2 Lister Square Quartermile Two Edinburgh EH3 9GL United Kingdom to 4 Traquair Park East Edinburgh EH12 7AW on 20 August 2018
07 Aug 2018 TM01 Termination of appointment of Morton Fraser Directors Limited as a director on 1 August 2018
07 Aug 2018 TM02 Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 1 August 2018
10 Jul 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
11 Oct 2017 MR01 Registration of charge SC5681990002, created on 10 October 2017
09 Oct 2017 MR01 Registration of charge SC5681990001, created on 5 October 2017
26 Jun 2017 AP01 Appointment of Mr Terence Walker as a director on 16 June 2017
26 Jun 2017 AP04 Appointment of Morton Fraser Secretaries Limited as a secretary on 16 June 2017
26 Jun 2017 CS01 Confirmation statement made on 26 June 2017 with updates
26 Jun 2017 TM01 Termination of appointment of Austin Flynn as a director on 16 June 2017
26 Jun 2017 TM01 Termination of appointment of Austin Flynn as a director on 16 June 2017
08 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted