Advanced company searchLink opens in new window

ALAN MACLEOD LTD

Company number SC482194

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2020 DS01 Application to strike the company off the register
11 Mar 2020 AA Micro company accounts made up to 29 February 2020
11 Mar 2020 AA01 Previous accounting period shortened from 31 July 2020 to 29 February 2020
09 Mar 2020 AA Micro company accounts made up to 31 July 2019
15 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with no updates
13 Mar 2019 AA Micro company accounts made up to 31 July 2018
25 Jul 2018 CS01 Confirmation statement made on 15 July 2018 with no updates
11 Oct 2017 AA Total exemption full accounts made up to 31 July 2017
17 Jul 2017 CS01 Confirmation statement made on 15 July 2017 with no updates
03 May 2017 CH01 Director's details changed for Mr Alan Macleod on 3 May 2017
31 Jan 2017 AA Micro company accounts made up to 31 July 2016
11 Nov 2016 CH01 Director's details changed for Mr Alan Macleod on 11 November 2016
25 Jul 2016 CS01 Confirmation statement made on 15 July 2016 with updates
14 Mar 2016 AD01 Registered office address changed from 11 Willow House Newhouse Business Park Grangemouth Scotland FK3 8LL to First Floor, Unit 4 Earls Court Earls Gate Business Park Grangemouth Stirlingshire FK3 8ZE on 14 March 2016
08 Dec 2015 AA Micro company accounts made up to 31 July 2015
26 Aug 2015 CH01 Director's details changed for Alan Macleod on 24 August 2015
29 Jul 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
15 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-15
  • GBP 100