A-LINE GROUP LIMITED

C/O Meston Reid & Co C/O Meston Reid & Co, Aberdeen, AB10 1UR
StatusDISSOLVED
Company No.SC346999
CategoryPrivate Limited Company
Incorporated13 Aug 2008
Age15 years, 9 months, 22 days
JurisdictionScotland
Dissolution24 Jan 2024
Years4 months, 11 days

SUMMARY

A-LINE GROUP LIMITED is an dissolved private limited company with number SC346999. It was incorporated 15 years, 9 months, 22 days ago, on 13 August 2008 and it was dissolved 4 months, 11 days ago, on 24 January 2024. The company address is C/O Meston Reid & Co C/O Meston Reid & Co, Aberdeen, AB10 1UR.



Company Fillings

Gazette dissolved liquidation

Date: 24 Jan 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting scotland

Date: 24 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14(Scot)

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3469990003

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2021

Action Date: 07 Jul 2021

Category: Address

Type: AD01

Old address: Commercial House 2 Rubislaw Terrace Aberdeen Aberdeen AB10 1XE

Change date: 2021-07-07

New address: C/O Meston Reid & Co 12 Carden Place Aberdeen AB10 1UR

Documents

View document PDF

Resolution

Date: 07 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 28 May 2021

Action Date: 24 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-24

Officer name: Mr Andrew William Dunn

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2020

Action Date: 14 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2019

Action Date: 14 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2018

Action Date: 14 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 May 2018

Action Date: 20 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-04-20

Charge number: SC3469990003

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-14

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard Trilk

Notification date: 2017-07-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-13

Psc name: Andrew William Dunn

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-07-13

Documents

View document PDF

Certificate change of name company

Date: 03 Apr 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed a-line audio visual (scotland) LIMITED\certificate issued on 03/04/17

Documents

View document PDF

Resolution

Date: 03 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 23 Mar 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2016-10-31

New date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 13 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2015

Action Date: 13 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2014

Action Date: 13 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-13

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2014

Action Date: 13 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-13

Officer name: Mr Andrew William Dunn

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2014

Action Date: 01 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-01

Officer name: Mr Andrew William Dunn

Documents

View document PDF

Second filing of form with form type made up date

Date: 20 Jan 2014

Action Date: 13 Aug 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2013-08-13

Documents

View document PDF

Termination secretary company

Date: 13 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Termination director company with name

Date: 13 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Petronella Macdougall

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jan 2014

Action Date: 07 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-07

Old address: 115 Loch Street Aberdeen Aberdeen AB25 1DH Scotland

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Dec 2013

Action Date: 11 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-11

Old address: Unit 8 Links Street Aberdeen AB11 5EX

Documents

View document PDF

Termination director company with name

Date: 10 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Petronella Macdougall

Documents

View document PDF

Termination director company with name

Date: 05 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Petronella Macdougall

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2013

Action Date: 13 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2012

Action Date: 13 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2011

Action Date: 13 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Mortgage alter floating charge with number

Date: 01 Jun 2011

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 2

Documents

View document PDF

Mortgage alter floating charge with number

Date: 25 May 2011

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 1

Documents

View document PDF

Legacy

Date: 06 Oct 2010

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2010

Action Date: 13 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-13

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2010

Action Date: 13 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Petronella Rosemary Macdougall

Change date: 2010-08-13

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2010

Action Date: 13 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Trilk

Change date: 2010-08-13

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2010

Action Date: 13 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-13

Officer name: Mr Andrew William Dunn

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Capital

Type: 88(2)

Description: Ad 27/10/08\gbp si 40@1=40\gbp ic 100/140\

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/2009 to 31/10/2009

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Capital

Type: 88(2)

Description: Ad 13/08/08\gbp si 40@1=40\gbp ic 60/100\

Documents

View document PDF

Incorporation company

Date: 13 Aug 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:05661506
Status:ACTIVE
Category:Private Limited Company

CAPE PHOTOGRAPHIC LIMITED

10 MEADOW STREET,BRISTOL,BS11 9AR

Number:06838565
Status:ACTIVE
Category:Private Limited Company

GOLDVALUE LIMITED

72 PRINCESS COURT,LONDON,W2 4RE

Number:05281907
Status:ACTIVE
Category:Private Limited Company

LAURA JANE LAW LIMITED

31 BELGRAVE ROAD,TAMWORTH,B77 2LS

Number:10417195
Status:ACTIVE
Category:Private Limited Company

MIDDLEMAN HOUSING LTD

178 GREAT NORTH WAY,LONDON,NW4 1DY

Number:11537199
Status:ACTIVE
Category:Private Limited Company

THE FRYING PAN RESTAURANT LTD

184 LONG LANE,LONDON,N3 2RA

Number:11649515
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