ALADAL LTD

237 Kilmarnock Road, Glasgow, G41 3JF
StatusACTIVE
Company No.SC440817
CategoryPrivate Limited Company
Incorporated21 Jan 2013
Age11 years, 4 months, 28 days
JurisdictionScotland

SUMMARY

ALADAL LTD is an active private limited company with number SC440817. It was incorporated 11 years, 4 months, 28 days ago, on 21 January 2013. The company address is 237 Kilmarnock Road, Glasgow, G41 3JF.



Company Fillings

Confirmation statement with no updates

Date: 18 Feb 2024

Action Date: 21 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2023

Action Date: 20 Sep 2023

Category: Address

Type: AD01

Old address: Flat 7 the Apartments 49 Milverton Road Giffnock Glasgow G46 7JT Scotland

New address: 237 Kilmarnock Road Glasgow G41 3JF

Change date: 2023-09-20

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2023

Action Date: 21 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 21 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-21

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2021

Action Date: 21 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2020

Action Date: 21 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2019

Action Date: 21 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alan Crawford Daly

Cessation date: 2018-07-19

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-19

Psc name: Mrs Sandra Daly

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-19

Officer name: Mrs Sandra Daly

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Crawford Daly

Termination date: 2018-07-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-19

Old address: 11 Lochaber Road Strathaven Lanarkshire ML10 6HZ

New address: Flat 7 the Apartments 49 Milverton Road Giffnock Glasgow G46 7JT

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2018

Action Date: 21 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 18 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Sandra Daly

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 21 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2016

Action Date: 21 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2015

Action Date: 21 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2014

Action Date: 21 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-21

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Mar 2013

Action Date: 07 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-07

Old address: 81 Hamilton Road Motherwell ML1 3DQ United Kingdom

Documents

View document PDF

Incorporation company

Date: 21 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HALLMARK REAL ESTATE INVESTMENTS LTD

C/O LOPIAN GROSS BARNETT CLOISTER HOUSE, RIVERSIDE,SALFORD,M3 5FS

Number:11728188
Status:ACTIVE
Category:Private Limited Company

MARQUE IV LIMITED

FREITH HOUSE,DEVIZES,SN10 5RF

Number:04631012
Status:ACTIVE
Category:Private Limited Company

NRB PROPERTY LTD

10 BRAMLEY AVENUE,COULSDON,CR5 2DP

Number:10327810
Status:ACTIVE
Category:Private Limited Company

RAD PHASE 1 TYPE A PROPERTY COMPANY NO 8 LIMITED

SUITE 8 NASSAU HOUSE,LONDON,W1D 5ER

Number:10336971
Status:ACTIVE
Category:Private Limited Company

SA & PO UK LTD

42 KEMP HOUSE,LONDON,W1F 0QU

Number:11357632
Status:ACTIVE
Category:Private Limited Company

THE DORMARKET GROUP LTD

UNIT C CASTLE COURT,COVENTRY,CV2 5DB

Number:06242609
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