ALEX SMITH DECORATING SERVICES LIMITED
Status | DISSOLVED |
Company No. | SC465916 |
Category | Private Limited Company |
Incorporated | 16 Dec 2013 |
Age | 10 years, 5 months, 18 days |
Jurisdiction | Scotland |
Dissolution | 04 Apr 2023 |
Years | 1 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
Dissolution application strike off company
Date: 06 Jan 2023
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 19 Jul 2016
Action Date: 06 Apr 2016
Category: Capital
Type: SH01
Date: 2016-04-06
Capital : 4 GBP
Documents
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
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
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
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
Appoint person director company with name
Date: 17 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alexander Smith
Documents
Termination director company with name
Date: 05 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Mabbott
Documents
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
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
Some Companies
VICTORIA HOUSE,SOUTHEND-ON-SEA,SS1 1BN
Number: | 05282092 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A CHEQUERS COURT,HUNTINGDON,PE29 3LJ
Number: | 09384322 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 ALEXANDRA ROAD,HORNSEA,HU18 1PU
Number: | 08154178 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
5 VICTORIA ROAD,TAMWORTH,B79 7HL
Number: | 09086558 |
Status: | ACTIVE |
Category: | Private Limited Company |