ALLTOGETHER PROFESSIONAL SOLUTIONS LTD
Status | DISSOLVED |
Company No. | SC273204 |
Category | Private Limited Company |
Incorporated | 10 Sep 2004 |
Age | 19 years, 8 months, 24 days |
Jurisdiction | Scotland |
Dissolution | 05 Apr 2016 |
Years | 8 years, 1 month, 29 days |
SUMMARY
ALLTOGETHER PROFESSIONAL SOLUTIONS LTD is an dissolved private limited company with number SC273204. It was incorporated 19 years, 8 months, 24 days ago, on 10 September 2004 and it was dissolved 8 years, 1 month, 29 days ago, on 05 April 2016. The company address is 1st Floor 1st Floor, Glasgow, G2 5JF, Strathclyde.
Company Fillings
Gazette dissolved voluntary
Date: 05 Apr 2016
Category: Gazette
Type: GAZ2(A)
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2016
Action Date: 10 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-10
Documents
Dissolution application strike off company
Date: 07 Jan 2016
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2014
Action Date: 10 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-10
Documents
Accounts with accounts type dormant
Date: 01 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2013
Action Date: 10 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-10
Documents
Accounts with accounts type dormant
Date: 24 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Appoint person director company with name
Date: 28 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Navjot Randhawa
Documents
Capital allotment shares
Date: 28 Jan 2013
Action Date: 22 Jan 2013
Category: Capital
Type: SH01
Date: 2013-01-22
Capital : 2 GBP
Documents
Appoint person director company with name
Date: 28 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Marlyn Gaffney
Documents
Appoint person secretary company with name
Date: 28 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Margaret Graham
Documents
Termination director company with name
Date: 28 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Mickel
Documents
Termination director company with name
Date: 28 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mary Beattie
Documents
Termination secretary company with name
Date: 28 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mary Beattie
Documents
Certificate change of name company
Date: 22 Jan 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed B.M. properties (scotland) LTD\certificate issued on 22/01/13
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2012
Action Date: 10 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-10
Documents
Accounts with accounts type dormant
Date: 01 Dec 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2011
Action Date: 10 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-10
Documents
Accounts with accounts type dormant
Date: 14 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2010
Action Date: 10 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-10
Documents
Change person director company with change date
Date: 21 Sep 2010
Action Date: 10 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alan Niall Macpherson Mickel
Change date: 2010-09-10
Documents
Change person director company with change date
Date: 21 Sep 2010
Action Date: 10 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-10
Officer name: Mary Beattie
Documents
Accounts with accounts type dormant
Date: 10 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 01 Oct 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/09/09; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 11 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/09/08; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 27 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 27/02/2008 from 53 bothwell street glasgow G2 6TS
Documents
Legacy
Date: 26 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/07; no change of members
Documents
Accounts with accounts type dormant
Date: 12 Dec 2006
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 02 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/06; full list of members
Documents
Accounts with accounts type dormant
Date: 15 May 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 02 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/05; full list of members
Documents
Legacy
Date: 02 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
4 DEVONSHIRE AVENUE,NOTTINGHAM,NG9 1BS
Number: | 08258832 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHENIES,DORKING,RH5 5NB
Number: | 10197122 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 CLARENCE ROAD,MILTON KEYNES,MK11 1JN
Number: | 10136415 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MARCH TENTH PUBLISHING LIMITED
GROUND FLOOR 31,LONDON,
Number: | 09839368 |
Status: | ACTIVE |
Category: | Private Limited Company |
90-92 KING STREET,MAIDSTONE,ME14 1BH
Number: | 07938675 |
Status: | ACTIVE |
Category: | Private Limited Company |
103 COPSE WOOD WAY,MIDDX,HA6 2TU
Number: | 04891728 |
Status: | ACTIVE |
Category: | Private Limited Company |