ALISTAIR SCOTT LIMITED
Status | DISSOLVED |
Company No. | SC325452 |
Category | Private Limited Company |
Incorporated | 13 Jun 2007 |
Age | 16 years, 11 months |
Jurisdiction | Scotland |
Dissolution | 21 May 2019 |
Years | 4 years, 11 months, 23 days |
SUMMARY
ALISTAIR SCOTT LIMITED is an dissolved private limited company with number SC325452. It was incorporated 16 years, 11 months ago, on 13 June 2007 and it was dissolved 4 years, 11 months, 23 days ago, on 21 May 2019. The company address is 20 Lampson Road 20 Lampson Road, Glasgow, G63 9PD, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 21 May 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Feb 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 21 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 20 Jun 2018
Action Date: 13 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-13
Documents
Notification of a person with significant control
Date: 12 Jun 2018
Action Date: 12 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-06-12
Psc name: Alistair Cameron Scott
Documents
Cessation of a person with significant control
Date: 12 Jun 2018
Action Date: 12 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-06-12
Psc name: Alistair Cameron Scott
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 21 Aug 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alistair Cameron Scott
Change date: 2017-01-01
Documents
Change registered office address company with date old address new address
Date: 21 Aug 2017
Action Date: 21 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-21
New address: 20 Lampson Road Killearn Glasgow G63 9PD
Old address: 15 Camptoun Holdings North Berwick East Lothian EH39 5BA
Documents
Confirmation statement with updates
Date: 30 Jun 2017
Action Date: 13 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-13
Documents
Notification of a person with significant control
Date: 30 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Alistair Cameron Scott
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2016
Action Date: 13 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-13
Documents
Termination secretary company with name termination date
Date: 22 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Carolyn Elizabeth Reynolds
Termination date: 2016-06-01
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2015
Action Date: 13 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-13
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2014
Action Date: 13 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-13
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2013
Action Date: 13 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-13
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2012
Action Date: 13 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-13
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2011
Action Date: 13 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-13
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2010
Action Date: 13 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-13
Documents
Change person director company with change date
Date: 18 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alistair Cameron Scott
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 18 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Carolyn Elizabeth Reynolds
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 22 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 21 Jan 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/2008 to 31/03/2008
Documents
Legacy
Date: 18 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/08; full list of members
Documents
Some Companies
89 ALEXANDRA ROAD PROPERTY MANAGEMENT LIMITED
29 LOOE STREET,PLYMOUTH,PL4 0EA
Number: | 11059139 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 WELLINGTON STREET,CAMBRIDGESHIRE,CB1 1HW
Number: | 04197164 |
Status: | ACTIVE |
Category: | Private Limited Company |
383 EASTERN AVENUE,ILFORD,IG2 6LR
Number: | 08346395 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SHED,,BICESTER,OX26 4SS
Number: | 10918766 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PETER LICKISS CHARTERED TAX ADVISER LIMITED
35 HONITON WAY ALDRIDGE,WEST MIDLANDS,WS9 0JS
Number: | 04974892 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARDYS YARD LONDON ROAD,SEVENOAKS,TN13 2DN
Number: | 01059250 |
Status: | ACTIVE |
Category: | Private Limited Company |