Advanced company searchLink opens in new window

AALBA LIFT SERVICES LIMITED

Company number SC369314

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)
31 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
09 Aug 2017 DS01 Application to strike the company off the register
13 Dec 2016 CS01 Confirmation statement made on 27 November 2016 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
24 Dec 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2
31 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
19 Dec 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
31 Oct 2014 AA Total exemption full accounts made up to 31 January 2014
20 Dec 2013 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
16 Aug 2013 TM01 Termination of appointment of Graham Stewart as a director
13 Aug 2013 AD01 Registered office address changed from 20 Anderson Street Airdrie Lanarkshire ML6 0AA on 13 August 2013
18 Apr 2013 AA Total exemption small company accounts made up to 31 January 2013
16 Jan 2013 AR01 Annual return made up to 27 November 2012 with full list of shareholders
05 Jul 2012 AA Total exemption small company accounts made up to 31 January 2012
07 Dec 2011 AR01 Annual return made up to 27 November 2011 with full list of shareholders
01 Jun 2011 AA Total exemption small company accounts made up to 31 January 2011
17 Feb 2011 AA01 Previous accounting period extended from 30 November 2010 to 31 January 2011
22 Dec 2010 AR01 Annual return made up to 27 November 2010 with full list of shareholders
22 Dec 2010 CH01 Director's details changed for Graham Stewart on 30 October 2010
22 Dec 2010 CH01 Director's details changed for David Morrow on 30 October 2010
26 Jan 2010 AD01 Registered office address changed from 46 Hopepark Drive Smithstone Cumbernauld North Lanarkshire G68 9FH United Kingdom on 26 January 2010
27 Nov 2009 NEWINC Incorporation