ALISTAIR FLEMING LIMITED
Status | DISSOLVED |
Company No. | SC182191 |
Category | Private Limited Company |
Incorporated | 19 Jan 1998 |
Age | 26 years, 4 months, 13 days |
Jurisdiction | Scotland |
Dissolution | 06 Jul 2020 |
Years | 3 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
Liquidation in administration move to dissolution scotland 2
Date: 06 Apr 2020
Category: Insolvency
Sub Category: Administration
Type: AM23(Scot)
Documents
Liquidation in administration progress report scotland
Date: 11 Nov 2019
Category: Insolvency
Sub Category: Administration
Type: AM10(Scot)
Documents
Liquidation in administration progress report scotland
Date: 07 May 2019
Category: Insolvency
Sub Category: Administration
Type: 2.20B(Scot)
Documents
Liquidation in administration extension of period scotland
Date: 28 Feb 2019
Category: Insolvency
Sub Category: Administration
Type: 2.22B(Scot)
Documents
Liquidation in administration progress report scotland
Date: 15 Nov 2018
Category: Insolvency
Sub Category: Administration
Type: 2.20B(Scot)
Documents
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
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
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
Liquidation in administration deemed proposal scotland
Date: 23 Apr 2018
Category: Insolvency
Sub Category: Administration
Type: 2.16BZ(Scot)
Documents
Liquidation in administration deemed proposal scotland
Date: 18 Apr 2018
Category: Insolvency
Sub Category: Administration
Type: 2.16BZ(Scot)
Documents
Liquidation in administration proposals scotland
Date: 05 Apr 2018
Category: Insolvency
Sub Category: Administration
Type: 2.16B(Scot)
Documents
Liquidation in administration appointment of administrator scotland
Date: 05 Apr 2018
Category: Insolvency
Sub Category: Administration
Type: 2.11B(Scot)
Documents
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
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
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
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
Mortgage alter floating charge with number
Date: 31 Oct 2017
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Charge number: SC1821910005
Documents
Mortgage alter floating charge with number
Date: 31 Oct 2017
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Charge number: 2
Documents
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
Resolution
Date: 16 Jan 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 16 Jan 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
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
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
Mortgage satisfy charge full
Date: 12 Dec 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
Mortgage satisfy charge full
Date: 28 Oct 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Capital return purchase own shares
Date: 04 Jun 2014
Category: Capital
Type: SH03
Documents
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
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
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
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
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
Legacy
Date: 27 Oct 2012
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Mortgage alter floating charge with number
Date: 15 Oct 2012
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Charge number: 3
Documents
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
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
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
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
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
Mortgage alter floating charge with number
Date: 25 Aug 2010
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Charge number: 2
Documents
Mortgage alter floating charge with number
Date: 16 Aug 2010
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Charge number: 3
Documents
Mortgage alter floating charge with number
Date: 12 Aug 2010
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Charge number: 1
Documents
Legacy
Date: 22 Jun 2010
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 3
Documents
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
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
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
Mortgage alter floating charge with number
Date: 14 Nov 2009
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Charge number: 1
Documents
Mortgage alter floating charge with number
Date: 14 Nov 2009
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Charge number: 2
Documents
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
Legacy
Date: 21 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director dennis hay
Documents
Legacy
Date: 27 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/01/09; full list of members
Documents
Legacy
Date: 11 Nov 2008
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/08; no change of members
Documents
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
Legacy
Date: 31 Jan 2008
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
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
Legacy
Date: 07 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/07; full list of members
Documents
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
Legacy
Date: 08 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/06; full list of members
Documents
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
Legacy
Date: 27 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/05; full list of members
Documents
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
Legacy
Date: 21 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/04; full list of members
Documents
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
Legacy
Date: 23 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/03; full list of members
Documents
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
Legacy
Date: 25 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/02; full list of members
Documents
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
Legacy
Date: 25 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/01; full list of members
Documents
Legacy
Date: 21 Dec 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Dec 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Nov 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Nov 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Legacy
Date: 10 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/00; full list of members
Documents
Legacy
Date: 10 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 31 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/99; full list of members
Documents
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
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
Resolution
Date: 16 Mar 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Mar 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Mar 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Mar 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Mar 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
9/10 LYNDHURST AVENUE RTM COMPANY LIMITED
51 SWAFFIELD ROAD,LONDON,SW18 3AQ
Number: | 06825069 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
STANFORD PARK FARM PARK LANE,FARINGDON,SN7 8PF
Number: | 03313022 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |