ALPINE CONTRACT SERVICES LIMITED
Status | DISSOLVED |
Company No. | SC300292 |
Category | Private Limited Company |
Incorporated | 05 Apr 2006 |
Age | 18 years, 1 month, 25 days |
Jurisdiction | Scotland |
Dissolution | 18 Apr 2017 |
Years | 7 years, 1 month, 12 days |
SUMMARY
ALPINE CONTRACT SERVICES LIMITED is an dissolved private limited company with number SC300292. It was incorporated 18 years, 1 month, 25 days ago, on 05 April 2006 and it was dissolved 7 years, 1 month, 12 days ago, on 18 April 2017. The company address is 42 Dudhope Crescent Road 42 Dudhope Crescent Road, Angus, DD1 5RR.
Company Fillings
Gazette dissolved voluntary
Date: 18 Apr 2017
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 Jan 2017
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2016
Action Date: 05 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-05
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2015
Action Date: 05 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-05
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2014
Action Date: 05 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-05
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Termination director company with name
Date: 09 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Duffy
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2013
Action Date: 05 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-05
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2012
Action Date: 05 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-05
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2011
Action Date: 05 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-05
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2010
Action Date: 05 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-05
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 11 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/04/09; full list of members
Documents
Legacy
Date: 11 May 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / graeme robbie / 18/07/2008
Documents
Legacy
Date: 11 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / john duffy / 19/12/2008
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Certificate change of name company
Date: 10 Sep 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed archearth LIMITED\certificate issued on 16/09/08
Documents
Legacy
Date: 20 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/04/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 19 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 19/02/08 from: 4 west grange walk monifieth DD5 4PQ
Documents
Legacy
Date: 25 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/04/07; full list of members
Documents
Legacy
Date: 12 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 12/04/06 from: 24 great king street edinburgh midlothian EH3 6QN
Documents
Legacy
Date: 12 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Apr 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 12 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
3C.CAVERSHAM CONSTRUCTION & CONSULTANCY LTD
12 HOGGS LANE,SWINDON,SN5 4HQ
Number: | 09335005 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH ESSENCE CONSULTING LIMITED
WILLOWBANK, HASTINGWOOD ROAD,HARLOW,CM17 9JL
Number: | 09477875 |
Status: | ACTIVE |
Category: | Private Limited Company |
A & S DEVELOPMENT SERVICES LIMITED
UNIT 9 LLYS CAER FELIN,FFORESTFACH SWANSEA,SA5 4HH
Number: | 05019955 |
Status: | ACTIVE |
Category: | Private Limited Company |
GATEWAY HOUSE,SOUTHEND-ON-SEA,SS2 5TE
Number: | 11464487 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 107,LONDON,E14 9DG
Number: | 10088137 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 2, UFFCOTT FARM,SWINDON,SN4 9NB
Number: | 10724973 |
Status: | ACTIVE |
Category: | Private Limited Company |