ALEX SMITH DECORATING SERVICES LIMITED

26-30 Marine Place, Buckie, AB56 1UT, Scotland
StatusDISSOLVED
Company No.SC465916
CategoryPrivate Limited Company
Incorporated16 Dec 2013
Age10 years, 5 months, 18 days
JurisdictionScotland
Dissolution04 Apr 2023
Years1 year, 1 month, 29 days

SUMMARY

ALEX SMITH DECORATING SERVICES LIMITED is an dissolved private limited company with number SC465916. It was incorporated 10 years, 5 months, 18 days ago, on 16 December 2013 and it was dissolved 1 year, 1 month, 29 days ago, on 04 April 2023. The company address is 26-30 Marine Place, Buckie, AB56 1UT, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 04 Apr 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Jan 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Jun 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA01

New date: 2022-06-30

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 16 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2021

Action Date: 16 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-16

Documents

View document PDF

Change to a person with significant control

Date: 06 Jan 2021

Action Date: 15 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alexander Smith

Change date: 2020-12-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2020

Action Date: 07 Aug 2020

Category: Address

Type: AD01

Old address: C/O Ritsons 1a Cluny Square Buckie Banffshire AB56 1AH

New address: 26-30 Marine Place Buckie AB56 1UT

Change date: 2020-08-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2019

Action Date: 16 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2018

Action Date: 16 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2018

Action Date: 16 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-16

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jan 2018

Action Date: 16 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jane Duncan Smith

Cessation date: 2017-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 16 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-16

Documents

View document PDF

Capital allotment shares

Date: 19 Jul 2016

Action Date: 06 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-06

Capital : 4 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 16 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2014

Action Date: 16 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-16

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alexander Smith

Documents

View document PDF

Termination director company with name

Date: 05 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Mabbott

Documents

View document PDF

Certificate change of name company

Date: 31 Jan 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed forthfleet LIMITED\certificate issued on 31/01/14

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jan 2014

Action Date: 31 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-31

Old address: Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom

Documents

View document PDF

Incorporation company

Date: 16 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURNING BRANCH LTD

VICTORIA HOUSE,SOUTHEND-ON-SEA,SS1 1BN

Number:05282092
Status:ACTIVE
Category:Private Limited Company

CHILLCOTT CONSULTANCY LIMITED

2A CHEQUERS COURT,HUNTINGDON,PE29 3LJ

Number:09384322
Status:ACTIVE
Category:Private Limited Company

EAST COAST SKIPPERS LTD

10 ALEXANDRA ROAD,HORNSEA,HU18 1PU

Number:08154178
Status:ACTIVE
Category:Private Limited Company

LEE FIELD CONTRACTS LIMITED

38 BANNISDALE WAY,CARLISLE,CA2 6LR

Number:09637114
Status:ACTIVE
Category:Private Limited Company

MEDICAL TECHNOLOGIES CORPORATION LLP

CORNWALL BUILDINGS 45 NEWHALL STREET,BIRMINGHAM,B3 3QR

Number:OC369141
Status:ACTIVE
Category:Limited Liability Partnership

NASM CCTV SERV LTD.

5 VICTORIA ROAD,TAMWORTH,B79 7HL

Number:09086558
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