Advanced company searchLink opens in new window

ALEX. M. ANDERSON (PAINTER, DECORATOR & AMES TAPER) LTD

Company number SC485013

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)
07 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Feb 2021 SOAS(A) Voluntary strike-off action has been suspended
09 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jan 2021 DS01 Application to strike the company off the register
16 Nov 2020 CS01 Confirmation statement made on 16 September 2020 with no updates
23 Oct 2020 AD01 Registered office address changed from 10 10 Buchan Street Macduff Aberdeenshire AB44 1RR Scotland to 12 Carden Place Aberdeen AB10 1UR on 23 October 2020
11 Feb 2020 AA Micro company accounts made up to 31 August 2019
17 Sep 2019 AD01 Registered office address changed from 10 Buchan Street Macduff Aberdeenshire AB44 1PW to 10 10 Buchan Street Macduff Aberdeenshire AB44 1RR on 17 September 2019
16 Sep 2019 CS01 Confirmation statement made on 16 September 2019 with no updates
19 Aug 2019 CS01 Confirmation statement made on 19 August 2019 with no updates
07 Feb 2019 AA Micro company accounts made up to 31 August 2018
25 Sep 2018 CS01 Confirmation statement made on 22 August 2018 with no updates
20 Feb 2018 AA Micro company accounts made up to 31 August 2017
31 Aug 2017 CS01 Confirmation statement made on 22 August 2017 with no updates
26 May 2017 AA Total exemption small company accounts made up to 31 August 2016
08 Sep 2016 CS01 Confirmation statement made on 22 August 2016 with updates
20 May 2016 AA Total exemption small company accounts made up to 31 August 2015
09 Sep 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
05 Jun 2015 TM01 Termination of appointment of James Ritchie as a director on 26 May 2015
16 Jan 2015 SH01 Statement of capital following an allotment of shares on 22 August 2014
  • GBP 99
01 Dec 2014 AD01 Registered office address changed from 1a Cluny Square Buckie AB56 1AH United Kingdom to 10 Buchan Street Macduff Aberdeenshire AB44 1PW on 1 December 2014
01 Dec 2014 AP01 Appointment of James Ritchie as a director on 4 November 2014
22 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-22
  • GBP 1