A & L PRODUCTS LTD

65 Queen Street, Dumfries, DG1 2JW, Scotland
StatusDISSOLVED
Company No.SC382062
CategoryPrivate Limited Company
Incorporated16 Jul 2010
Age13 years, 10 months, 28 days
JurisdictionScotland
Dissolution26 Jan 2021
Years3 years, 4 months, 18 days

SUMMARY

A & L PRODUCTS LTD is an dissolved private limited company with number SC382062. It was incorporated 13 years, 10 months, 28 days ago, on 16 July 2010 and it was dissolved 3 years, 4 months, 18 days ago, on 26 January 2021. The company address is 65 Queen Street, Dumfries, DG1 2JW, Scotland.



Company Fillings

Gazette dissolved compulsory

Date: 26 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2019

Action Date: 24 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2019

Action Date: 06 Feb 2019

Category: Address

Type: AD01

New address: 65 Queen Street Dumfries DG1 2JW

Old address: Jeanfield Cottage 3 Kilmarnock Road Symington Kilmarnock Ayrshire KA1 5PT

Change date: 2019-02-06

Documents

View document PDF

Change person secretary company with change date

Date: 06 Feb 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Johannes Maxwell Gerhard Alder

Change date: 2019-02-05

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Elizabeth Alder

Change date: 2019-02-05

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2019

Action Date: 05 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-05

Psc name: Mrs Elizabeth Alder

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2018

Action Date: 24 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2017

Action Date: 16 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2016

Action Date: 16 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2015

Action Date: 16 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-01

Officer name: Angela Brotherton

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-09-01

Officer name: Angela Brotherton

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Johannes Maxwell Gerhard Alder

Appointment date: 2014-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2014

Action Date: 03 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-03

Old address: 280 Glasgow Road Eaglesham Glasgow G76 0EW

New address: Jeanfield Cottage 3 Kilmarnock Road Symington Kilmarnock Ayrshire KA1 5PT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2014

Action Date: 16 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-16

Documents

View document PDF

Termination director company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Johannes Alder

Documents

View document PDF

Termination director company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Brotherton

Documents

View document PDF

Termination secretary company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Brotherton

Documents

View document PDF

Appoint person director company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Alder

Documents

View document PDF

Appoint person director company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Angela Brotherton

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Angela Brotherton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2013

Action Date: 16 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-16

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Aug 2013

Action Date: 06 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-06

Old address: C/O C/O G Mckay Ca Studio 1017 Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ Scotland

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2012

Action Date: 16 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2011

Action Date: 16 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-16

Officer name: Mr Johannes Maxwell Gerhard Alder

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2011

Action Date: 16 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-16

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Nov 2010

Action Date: 25 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-25

Old address: 280 Glasgow Road Waterfoot Glasgow G76 0EW Scotland

Documents

View document PDF

Incorporation company

Date: 16 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED DEEP CLEAN LIMITED

28 FURNESS AVENUE,BOLTON,BL2 2JZ

Number:08387618
Status:ACTIVE
Category:Private Limited Company

F&S SOLUTIONS LTD

PROVIDENCE HOUSE, 14 RALEIGH WAY,FELTHAM,TW13 7NX

Number:11638596
Status:ACTIVE
Category:Private Limited Company

HONEYPOT LANE HOLDINGS LIMITED

897 HONEYPOT LANE,STANMORE,HA7 1AR

Number:11448569
Status:ACTIVE
Category:Private Limited Company

LINGMOOR (SA) LIMITED

3 AINTREE COTTAGES,BLACKBURN,BB2 7PP

Number:09488209
Status:ACTIVE
Category:Private Limited Company

MATSACK NOMINEES UK LIMITED

THIRD FLOOR,LONDON,EC2V 7JN

Number:02421390
Status:ACTIVE
Category:Private Limited Company

ROFAH LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09540585
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