ANDLIN PROPERTIES LIMITED

216 West George Street 216 West George Street, G2 2PQ
StatusDISSOLVED
Company No.SC268042
CategoryPrivate Limited Company
Incorporated18 May 2004
Age20 years, 20 days
JurisdictionScotland
Dissolution07 Sep 2021
Years2 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

View document PDF

Gazette notice voluntary

Date: 22 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 16 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 16 Apr 2011

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 13 Apr 2011

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 18 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Mortgage

Type: 410(Scot)

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

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Jun 2008

Category: Mortgage

Type: 410(Scot)

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

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Jun 2007

Category: Mortgage

Type: 410(Scot)

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

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/06; full list of members

Documents

View document PDF

Legacy

Date: 12 Nov 2005

Category: Mortgage

Type: 410(Scot)

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

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/05; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 04 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 20 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 18 May 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTERPOST LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:09542483
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BEGU S & H SCAFFOLDING LTD

10 BERENGERS PLACE,DAGENHAM,RM9 4PT

Number:07951551
Status:ACTIVE
Category:Private Limited Company

GPI LEADS LIMITED

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

K W ANALYTICS LTD

78 THE GREEN,TWICKENHAM,TW2 5AG

Number:11349015
Status:ACTIVE
Category:Private Limited Company

PETER ALLEN DESIGN LIMITED

12 DERBY DRIVE,PETERBOROUGH,PE1 4NQ

Number:07657991
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