ANDLIN PROPERTIES LIMITED
Status | DISSOLVED |
Company No. | SC268042 |
Category | Private Limited Company |
Incorporated | 18 May 2004 |
Age | 20 years, 20 days |
Jurisdiction | Scotland |
Dissolution | 07 Sep 2021 |
Years | 2 years, 9 months |
SUMMARY
ANDLIN PROPERTIES LIMITED is an dissolved private limited company with number SC268042. It was incorporated 20 years, 20 days ago, on 18 May 2004 and it was dissolved 2 years, 9 months ago, on 07 September 2021. The company address is 216 West George Street 216 West George Street, G2 2PQ.
Company Fillings
Gazette dissolved voluntary
Date: 07 Sep 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Jun 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 26 May 2021
Action Date: 18 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-18
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 23 May 2020
Action Date: 18 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-18
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 23 May 2019
Action Date: 18 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-18
Documents
Change person director company with change date
Date: 20 May 2019
Action Date: 18 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-18
Officer name: Miss Linda Harvey
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 21 May 2018
Action Date: 18 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-18
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 23 Jun 2017
Action Date: 18 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-18
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Mortgage satisfy charge full
Date: 16 Nov 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2016
Action Date: 18 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-18
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2015
Action Date: 18 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-18
Documents
Termination director company with name termination date
Date: 09 Jun 2015
Action Date: 26 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-26
Officer name: Jonathan Andrew Harvey
Documents
Termination secretary company with name termination date
Date: 09 Jun 2015
Action Date: 26 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-03-26
Officer name: Jonathan Andrew Harvey
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2014
Action Date: 18 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-18
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2013
Action Date: 18 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-18
Documents
Change person director company with change date
Date: 31 Jul 2013
Action Date: 24 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-24
Officer name: Mr Jonathan Andrew Harvey
Documents
Change person director company with change date
Date: 31 Jul 2013
Action Date: 24 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-24
Officer name: Linda Harvey
Documents
Change person secretary company with change date
Date: 31 Jul 2013
Action Date: 24 May 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Jonathan Andrew Harvey
Change date: 2013-05-24
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2012
Action Date: 18 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-18
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2011
Action Date: 18 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-18
Documents
Legacy
Date: 16 Apr 2011
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 13 Apr 2011
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2010
Action Date: 18 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-18
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 18 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Linda Harvey
Change date: 2010-05-18
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 18 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/09; full list of members
Documents
Legacy
Date: 23 Oct 2008
Category: Mortgage
Type: 410(Scot)
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 05 Jun 2008
Category: Mortgage
Type: 410(Scot)
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 22 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 25 Jun 2007
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 06 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 07 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/06; full list of members
Documents
Legacy
Date: 12 Nov 2005
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 06 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/05; full list of members
Documents
Certificate change of name company
Date: 24 Jan 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed harton properties LIMITED\certificate issued on 22/01/05
Documents
Legacy
Date: 11 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 11/01/05 from: 216 west george street glasgow G2 2PQ
Documents
Legacy
Date: 04 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 04/01/05 from: 25 bothwell street glasgow G2 6NL
Documents
Legacy
Date: 04 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 20 May 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 09542483 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
10 BERENGERS PLACE,DAGENHAM,RM9 4PT
Number: | 07951551 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 9 BRENTON BUSINESS COMPLEX,BURY,BL9 7BE
Number: | 09392830 |
Status: | ACTIVE |
Category: | Private Limited Company |
J TYLER BUILDING & ELECTRICAL LTD
16 GILLPARK GROVE,HARTLEPOOL,TS25 1DT
Number: | 07720949 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 THE GREEN,TWICKENHAM,TW2 5AG
Number: | 11349015 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 DERBY DRIVE,PETERBOROUGH,PE1 4NQ
Number: | 07657991 |
Status: | ACTIVE |
Category: | Private Limited Company |