ARMSTRONGS ACCOUNTING SERVICES LIMITED
Status | ACTIVE |
Company No. | SC186625 |
Category | Private Limited Company |
Incorporated | 10 Jun 1998 |
Age | 25 years, 11 months, 20 days |
Jurisdiction | Scotland |
SUMMARY
ARMSTRONGS ACCOUNTING SERVICES LIMITED is an active private limited company with number SC186625. It was incorporated 25 years, 11 months, 20 days ago, on 10 June 1998. The company address is 7 Dunvegan Drive 7 Dunvegan Drive, Glasgow, G77 5EB, Scotland.
Company Fillings
Accounts with accounts type total exemption full
Date: 27 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 19 Jun 2023
Action Date: 10 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-10
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2022
Action Date: 10 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-10
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Change registered office address company with date old address new address
Date: 19 Jan 2022
Action Date: 19 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-19
Old address: 7 Dunvegajn Drive Dunvegan Drive Newton Mearns Glasgow G77 5EB Scotland
New address: 7 Dunvegan Drive Newton Mearns Glasgow G77 5EB
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2021
Action Date: 28 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-28
Old address: The Offices of Armstrongs 142 West Nile Street Glasgow G1 2RQ
New address: 7 Dunvegajn Drive Dunvegan Drive Newton Mearns Glasgow G77 5EB
Documents
Termination secretary company with name termination date
Date: 28 Jun 2021
Action Date: 21 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-06-21
Officer name: Susan Mcginty
Documents
Confirmation statement with no updates
Date: 23 Jun 2021
Action Date: 10 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-10
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2020
Action Date: 10 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-10
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2019
Action Date: 10 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-10
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2018
Action Date: 10 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-10
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 23 Jun 2017
Action Date: 10 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-10
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2016
Action Date: 10 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-10
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Resolution
Date: 22 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2015
Action Date: 10 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-10
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2014
Action Date: 10 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-10
Documents
Certificate change of name company
Date: 06 Mar 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lansville LIMITED\certificate issued on 06/03/14
Documents
Resolution
Date: 06 Mar 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person secretary company with name
Date: 06 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Susan Mcginty
Documents
Termination secretary company with name
Date: 06 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: James Allison
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2013
Action Date: 10 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-10
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2012
Action Date: 10 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-10
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2011
Action Date: 10 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-10
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2010
Action Date: 10 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-10
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 25 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2008
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 18 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 May 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 11 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/07; full list of members
Documents
Legacy
Date: 11 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/06; full list of members; amend
Documents
Accounts with accounts type total exemption small
Date: 30 May 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 22 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 02 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Nov 2005
Category: Capital
Type: 88(2)R
Description: Ad 15/07/05--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 29 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2004
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 24 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2003
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 19 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/03; full list of members
Documents
Legacy
Date: 19 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 19/06/03 from: 7 dunvegan drive newton mearns glasgow G77 5EB
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 18 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/02; full list of members
Documents
Legacy
Date: 14 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/01; full list of members
Documents
Accounts with accounts type small
Date: 01 May 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 12 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/00; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Apr 2000
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 09 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/99; full list of members
Documents
Legacy
Date: 03 Jul 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/99 to 31/07/99
Documents
Legacy
Date: 03 Jul 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Jul 1998
Category: Address
Type: 287
Description: Registered office changed on 03/07/98 from: 14 mitchell lane glasgow G1 3NU
Documents
Legacy
Date: 03 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 29 Jun 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
GROUND FLOOR SANFORD HOUSE,ST NEOTS,PE19 6LT
Number: | 11282894 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINDSAY HOUSE,BELFAST,BT1 5BN
Number: | NI644430 |
Status: | ACTIVE |
Category: | Private Limited Company |
1-3 MANOR ROAD,CHATHAM,ME4 6AE
Number: | 09518705 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PICASSO BUILDING,WAKEFIELD,WF1 5PF
Number: | 11511616 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 NORTH STREET,PONTEFRACT,WF9 3NL
Number: | 11927016 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HACKWORTH ROAD,PETERLEE,SR8 2JQ
Number: | 07295756 |
Status: | ACTIVE |
Category: | Private Limited Company |