Advanced company searchLink opens in new window

A & O TRADERS LIMITED

Company number SC631168

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)
11 Jun 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with no updates
09 Aug 2023 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
08 Aug 2023 AA Micro company accounts made up to 31 May 2022
08 Aug 2023 RT01 Administrative restoration application
11 Jul 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
16 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2022 AD01 Registered office address changed from , Javid House 115 Bath Street, Glasgow, G2 2SZ, Scotland to 189 Crow Road Glasgow G11 7PD on 9 November 2022
17 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with no updates
31 May 2022 AA Micro company accounts made up to 31 May 2021
10 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
09 Nov 2021 CS01 Confirmation statement made on 7 August 2021 with no updates
26 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
04 Aug 2021 AA Micro company accounts made up to 31 May 2020
20 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
13 Aug 2020 AD01 Registered office address changed from , Askari & Co Limited 162 Darnley Street, Glasgow, South Lanarkshire, G41 2LL, United Kingdom to 189 Crow Road Glasgow G11 7PD on 13 August 2020
07 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with updates
27 May 2019 CH01 Director's details changed for Mr Omar Jamil Ahmed on 27 May 2019
27 May 2019 PSC04 Change of details for Mr Omar Jamil Ahmed as a person with significant control on 27 May 2019
22 May 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-05-22
  • GBP 100