Advanced company searchLink opens in new window

ALLANDER CONSULTING LIMITED

Company number SC339314

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)
02 May 2015 GAZ2 Final Gazette dissolved following liquidation
02 Feb 2015 O/C EARLY DISS Order of court for early dissolution
10 Jul 2012 AD01 Registered office address changed from 11-13 Henderson Drive Inverness IV1 1TR on 10 July 2012
09 Jul 2012 CO4.2(Scot) Court order notice of winding up
09 Jul 2012 4.2(Scot) Notice of winding up order
05 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
16 Mar 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
Statement of capital on 2012-03-16
  • GBP 40,000
14 Feb 2012 CH01 Director's details changed for Mr Stephen Theodore Wells on 6 October 2011
22 Dec 2011 MG01s Particulars of a mortgage or charge / charge no: 2
14 Sep 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
14 Sep 2011 CH01 Director's details changed for Neil George Crossan on 11 March 2011
05 May 2011 AA Total exemption small company accounts made up to 30 June 2010
16 Nov 2010 CH01 Director's details changed for James Anthony Pedrana on 1 October 2010
15 Nov 2010 CH01 Director's details changed for Mr Angus Donald John Macquien Macinnes on 1 October 2010
15 Nov 2010 CH01 Director's details changed for Neil George Crossan on 1 October 2010
15 Nov 2010 CH03 Secretary's details changed for Mr Stephen Theodore Wells on 1 October 2010
15 Nov 2010 CH01 Director's details changed for Mr Stephen Theodore Wells on 1 October 2010
18 Mar 2010 AR01 Annual return made up to 11 March 2010 with full list of shareholders
12 Feb 2010 AA Total exemption small company accounts made up to 30 June 2009
24 Mar 2009 363a Return made up to 11/03/09; full list of members
28 Feb 2009 410(Scot) Particulars of a mortgage or charge / charge no: 1
12 May 2008 88(2) Ad 03/04/08\gbp si 39999@1=39999\gbp ic 1/40000\
18 Apr 2008 288a Director and secretary appointed stephen theodore wells
18 Apr 2008 288a Director appointed james anthony pedrana
18 Apr 2008 353 Location of register of members