ALISTAIR FLEMING LIMITED

G1 Building G1 Building, Glasgow, G2 1DY
StatusDISSOLVED
Company No.SC182191
CategoryPrivate Limited Company
Incorporated19 Jan 1998
Age26 years, 4 months, 13 days
JurisdictionScotland
Dissolution06 Jul 2020
Years3 years, 10 months, 26 days

SUMMARY

ALISTAIR FLEMING LIMITED is an dissolved private limited company with number SC182191. It was incorporated 26 years, 4 months, 13 days ago, on 19 January 1998 and it was dissolved 3 years, 10 months, 26 days ago, on 06 July 2020. The company address is G1 Building G1 Building, Glasgow, G2 1DY.



Company Fillings

Gazette dissolved liquidation

Date: 06 Jul 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution scotland 2

Date: 06 Apr 2020

Category: Insolvency

Sub Category: Administration

Type: AM23(Scot)

Documents

View document PDF

Liquidation in administration progress report scotland

Date: 11 Nov 2019

Category: Insolvency

Sub Category: Administration

Type: AM10(Scot)

Documents

View document PDF

Liquidation in administration progress report scotland

Date: 07 May 2019

Category: Insolvency

Sub Category: Administration

Type: 2.20B(Scot)

Documents

View document PDF

Liquidation in administration extension of period scotland

Date: 28 Feb 2019

Category: Insolvency

Sub Category: Administration

Type: 2.22B(Scot)

Documents

View document PDF

Liquidation in administration progress report scotland

Date: 15 Nov 2018

Category: Insolvency

Sub Category: Administration

Type: 2.20B(Scot)

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Robert Purkis

Termination date: 2018-09-24

Documents

View document PDF

Liquidation in administration notice of statement of affairs scotland with form attached

Date: 06 Sep 2018

Category: Insolvency

Sub Category: Administration

Type: 2.15B(Scot)

Form attached: 2.14B(Scot)

Documents

View document PDF

Liquidation in administration notice of statement of affairs scotland with form attached

Date: 05 Jun 2018

Category: Insolvency

Sub Category: Administration

Type: 2.15B(Scot)

Form attached: 2.13B(Scot)

Documents

View document PDF

Liquidation in administration deemed proposal scotland

Date: 23 Apr 2018

Category: Insolvency

Sub Category: Administration

Type: 2.16BZ(Scot)

Documents

View document PDF

Liquidation in administration deemed proposal scotland

Date: 18 Apr 2018

Category: Insolvency

Sub Category: Administration

Type: 2.16BZ(Scot)

Documents

View document PDF

Liquidation in administration proposals scotland

Date: 05 Apr 2018

Category: Insolvency

Sub Category: Administration

Type: 2.16B(Scot)

Documents

View document PDF

Liquidation in administration appointment of administrator scotland

Date: 05 Apr 2018

Category: Insolvency

Sub Category: Administration

Type: 2.11B(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Address

Type: AD01

Old address: Unit 1 Ninian Road Brownsburn Industrial Estate Airdrie Lanarkshire ML6 9SE

Change date: 2018-04-04

New address: G1 Building 5 George Square Glasgow G2 1DY

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Change to a person with significant control

Date: 30 Jan 2018

Action Date: 20 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: T.O.M. Motors Limited

Change date: 2017-03-20

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage alter floating charge with number

Date: 31 Oct 2017

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC1821910005

Documents

View document PDF

Mortgage alter floating charge with number

Date: 31 Oct 2017

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 2

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Resolution

Date: 16 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2017

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James William Rafferty

Termination date: 2016-12-12

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Nov 2016

Action Date: 31 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC1821910005

Charge creation date: 2016-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-31

Officer name: David Rutherford

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2016

Action Date: 09 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-09

Officer name: Mr Stephen Robert Purkis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2016

Action Date: 12 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Oct 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2015

Action Date: 12 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2014

Action Date: 26 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James William Rafferty

Appointment date: 2014-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2014

Action Date: 26 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-26

Officer name: Mr Robert Walter Stewart

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2014

Action Date: 26 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-26

Officer name: Mr James Gerard Rafferty

Documents

View document PDF

Change account reference date company current extended

Date: 02 Dec 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2014

Action Date: 01 Dec 2014

Category: Address

Type: AD01

New address: Unit 1 Ninian Road Brownsburn Industrial Estate Airdrie Lanarkshire ML6 9SE

Change date: 2014-12-01

Old address: 5 Elmbank Street Ayr KA8 8DH

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2014

Action Date: 26 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Rutherford

Appointment date: 2014-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2014

Action Date: 26 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alistair Mackay Fleming

Termination date: 2014-11-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Dec 2014

Action Date: 26 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-11-26

Officer name: Elizabeth Masterton Mclaren

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2014

Action Date: 26 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-26

Officer name: Iain Cockburn Mclaren

Documents

View document PDF

Accounts with accounts type medium

Date: 10 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital return purchase own shares

Date: 04 Jun 2014

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2014

Action Date: 12 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-12

Documents

View document PDF

Accounts with accounts type medium

Date: 19 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2013

Action Date: 12 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-12

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2013

Action Date: 01 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-01

Officer name: Iain Cockburn Mclaren

Documents

View document PDF

Change person secretary company with change date

Date: 12 Jan 2013

Action Date: 01 Apr 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-04-01

Officer name: Elizabeth Masterton Mclaren

Documents

View document PDF

Legacy

Date: 27 Oct 2012

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Mortgage alter floating charge with number

Date: 15 Oct 2012

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 3

Documents

View document PDF

Accounts with accounts type small

Date: 07 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2012

Action Date: 19 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-19

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2011

Action Date: 19 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-19

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Mortgage alter floating charge with number

Date: 25 Aug 2010

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 2

Documents

View document PDF

Mortgage alter floating charge with number

Date: 16 Aug 2010

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 3

Documents

View document PDF

Mortgage alter floating charge with number

Date: 12 Aug 2010

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 1

Documents

View document PDF

Legacy

Date: 22 Jun 2010

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2010

Action Date: 19 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-19

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 19 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alistair Mackay Fleming

Change date: 2010-01-19

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 19 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Iain Cockburn Mclaren

Change date: 2010-01-19

Documents

View document PDF

Mortgage alter floating charge with number

Date: 14 Nov 2009

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 1

Documents

View document PDF

Mortgage alter floating charge with number

Date: 14 Nov 2009

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 2

Documents

View document PDF

Accounts with accounts type small

Date: 25 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director dennis hay

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/01/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Accounts with accounts type small

Date: 23 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 27 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 21 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Mar 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 23 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Apr 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 25 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Apr 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 25 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/01; full list of members

Documents

View document PDF

Legacy

Date: 21 Dec 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Dec 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Nov 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Nov 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jun 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 10 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/00; full list of members

Documents

View document PDF

Legacy

Date: 10 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 13 Apr 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 31 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/99; full list of members

Documents

View document PDF

Legacy

Date: 06 Nov 1998

Category: Address

Type: 287

Description: Registered office changed on 06/11/98 from: 21 melville st lane edinburgh EH3 7QB

Documents

View document PDF

Legacy

Date: 28 Oct 1998

Category: Address

Type: 287

Description: Registered office changed on 28/10/98 from: 27 lauriston street edinburgh EH3 9DQ

Documents

View document PDF

Resolution

Date: 16 Mar 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Mar 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Mar 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Mar 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Mar 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

9/10 LYNDHURST AVENUE RTM COMPANY LIMITED

51 SWAFFIELD ROAD,LONDON,SW18 3AQ

Number:06825069
Status:ACTIVE
Category:Private Limited Company

CANMOOR PROJECTS LIMITED

DOVER HOUSE,LONDON,W1S 4NG

Number:05258559
Status:ACTIVE
Category:Private Limited Company

DAY 2 DAY BUILDING CONTRACTORS LIMITED

41 OLDFIELDS ROAD,SUTTON,SM1 2NB

Number:08509811
Status:ACTIVE
Category:Private Limited Company

HOWBURY DEVELOPMENTS LTD.

STANFORD PARK FARM PARK LANE,FARINGDON,SN7 8PF

Number:03313022
Status:ACTIVE
Category:Private Limited Company

NWC HOLDINGS LIMITED

THE OLD HALL,LINCOLN,LN4 1PY

Number:11040000
Status:ACTIVE
Category:Private Limited Company

STARSKY BUSINESS SOLUTIONS LIMITED

FLAT 13 EDGE HILL COURT,LONDON,SW19 4LL

Number:05091357
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source