Advanced company searchLink opens in new window

AAASK INNOVATIVE SOLUTIONS LTD.

Company number SC279003

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)
04 Apr 2012 GAZ2 Final Gazette dissolved following liquidation
04 Jan 2012 O/C EARLY DISS Order of court for early dissolution
21 Oct 2010 AD01 Registered office address changed from 135 Buchanan Street Glasgow G1 2JA on 21 October 2010
21 Oct 2010 CO4.2(Scot) Court order notice of winding up
21 Oct 2010 4.2(Scot) Notice of winding up order
14 Oct 2010 AD01 Registered office address changed from 13 Heath Avenue Kirkintilloch Glasgow Dumbartonshire G66 4LG on 14 October 2010
31 Mar 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
20 May 2009 AA Total exemption small company accounts made up to 31 January 2008
25 Feb 2009 363a Return made up to 27/01/09; full list of members
19 Nov 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Oct 2008 AA Accounts made up to 31 January 2007
17 Sep 2008 288a Secretary appointed william rennie templeton
13 Sep 2008 410(Scot) Particulars of a mortgage or charge / charge no: 3
07 May 2008 288b Appointment Terminated Director susan murray
24 Feb 2008 363a Return made up to 27/01/08; full list of members
24 Feb 2008 288c Director's Change of Particulars / susan murray / 01/08/2007 / HouseName/Number was: , now: 3; Street was: commoncraig cottage, now: kersland gait; Area was: commoncraig road, now: stewarton; Post Town was: dunlop, now: kilmarnock; Region was: , now: ayrshire; Post Code was: KA3 4BH, now: KA3 5HN; Country was: , now: united kingdom
22 Oct 2007 288b Secretary resigned
23 May 2007 363a Return made up to 27/01/07; full list of members
23 May 2007 AA Accounts made up to 31 January 2006
15 May 2007 410(Scot) Partic of mort/charge *
26 Jul 2006 CERTNM Company name changed tynebrook LIMITED\certificate issued on 26/07/06
20 Feb 2006 288a New director appointed
04 Feb 2006 363s Return made up to 27/01/06; full list of members
04 Feb 2006 363(288) Director's particulars changed