ASPIRE CONSERVATORIES LIMITED
Status | DISSOLVED |
Company No. | SC318284 |
Category | Private Limited Company |
Incorporated | 12 Mar 2007 |
Age | 17 years, 2 months, 22 days |
Jurisdiction | Scotland |
Dissolution | 12 Jun 2015 |
Years | 8 years, 11 months, 21 days |
SUMMARY
ASPIRE CONSERVATORIES LIMITED is an dissolved private limited company with number SC318284. It was incorporated 17 years, 2 months, 22 days ago, on 12 March 2007 and it was dissolved 8 years, 11 months, 21 days ago, on 12 June 2015. The company address is Rossmorn Rossmorn, Tullibody, FK10 2PX.
Company Fillings
Gazette dissolved voluntary
Date: 12 Jun 2015
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 17 Feb 2015
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution voluntary strike off suspended
Date: 12 Nov 2014
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 17 Jul 2014
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2014
Action Date: 12 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-12
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2014
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2013
Action Date: 12 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-12
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2013
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Certificate change of name company
Date: 09 May 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gleneagles conservatories LIMITED\certificate issued on 09/05/12
Documents
Resolution
Date: 09 May 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2012
Action Date: 12 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-12
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2012
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Capital allotment shares
Date: 12 Jan 2012
Action Date: 02 Aug 2011
Category: Capital
Type: SH01
Date: 2011-08-02
Capital : 5,000 GBP
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2011
Action Date: 12 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-12
Documents
Accounts with made up date
Date: 10 Feb 2011
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2010
Action Date: 12 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-12
Documents
Accounts with made up date
Date: 18 Feb 2010
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Legacy
Date: 15 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/03/09; full list of members
Documents
Accounts with made up date
Date: 22 Jan 2009
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Legacy
Date: 09 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/03/08; full list of members
Documents
Legacy
Date: 27 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Mar 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/08 to 05/04/08
Documents
Legacy
Date: 27 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 16 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
12 GREAT BRIDGE STREET,WEST BROMWICH,B70 0BN
Number: | 10795644 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENGAIRS FARM,BLAIRGOWRIE,PH10 7HE
Number: | SC615959 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE S7 SPRINGFIELD HOUSE,MAIDSTONE,ME14 2LP
Number: | 09810293 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 COLMORE ROW,BIRMINGHAM,B3 2BH
Number: | 06604469 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
RADIUS PAYMENT SOLUTIONS TOPCO LIMITED
EURO CARD CENTRE HERALD PARK,CREWE,CW1 6EG
Number: | 11047034 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCH FARM,CANNOCK,WS11 1RR
Number: | 04632310 |
Status: | ACTIVE |
Category: | Private Limited Company |