ALSACIA LIMITED

Flat 3,4,Bank Street,Glasgow Flat 3,4,Bank Street,Glasgow, Glasgow, G12 8JQ, Scotland
StatusDISSOLVED
Company No.SC469543
CategoryPrivate Limited Company
Incorporated10 Feb 2014
Age10 years, 3 months, 18 days
JurisdictionScotland
Dissolution17 Sep 2019
Years4 years, 8 months, 11 days

SUMMARY

ALSACIA LIMITED is an dissolved private limited company with number SC469543. It was incorporated 10 years, 3 months, 18 days ago, on 10 February 2014 and it was dissolved 4 years, 8 months, 11 days ago, on 17 September 2019. The company address is Flat 3,4,Bank Street,Glasgow Flat 3,4,Bank Street,Glasgow, Glasgow, G12 8JQ, Scotland.



Company Fillings

Gazette dissolved compulsory

Date: 17 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Aug 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company

Date: 13 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Notification of a person with significant control

Date: 12 Sep 2018

Action Date: 14 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Brendan Murphy

Notification date: 2018-04-14

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2018

Action Date: 14 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-14

Officer name: James Honan

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Sep 2018

Action Date: 14 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-04-14

Officer name: Mr Brendan Murphy

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2018

Action Date: 14 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-14

Officer name: Mr Brendan Murphy

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Sep 2018

Action Date: 14 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-14

Psc name: James Honan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2018

Action Date: 07 Aug 2018

Category: Address

Type: AD01

Old address: Anniesland Clyde Offices 48 West George Street Glasgow G2 1BP

Change date: 2018-08-07

New address: Flat 3,4,Bank Street,Glasgow Bank Street Glasgow G12 8JQ

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 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: 22 Mar 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-20

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2018

Action Date: 08 Jan 2018

Category: Address

Type: AD01

Old address: , Flat 3 4 Bank Street, Glasgow, G12 8JQ

Change date: 2018-01-08

New address: Anniesland Clyde Offices 48 West George Street Glasgow G2 1BP

Documents

View document PDF

Gazette notice compulsory

Date: 12 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2017

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2017

Action Date: 20 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-20

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Mar 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2017

Action Date: 14 Feb 2017

Category: Address

Type: AD01

Old address: , 01 100 Novar Drive, Glasgow, G12 9st

New address: Anniesland Clyde Offices 48 West George Street Glasgow G2 1BP

Change date: 2017-02-14

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jan 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2016

Action Date: 10 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2015

Action Date: 10 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2015

Action Date: 26 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-26

New address: Anniesland Clyde Offices 48 West George Street Glasgow G2 1BP

Old address: , 1-3 10, Linden Street, Glasgow, G13 1DQ, Scotland

Documents

View document PDF

Incorporation company

Date: 10 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOGAVANTE VENTURES LTD

72 HIGH STREET,HASLEMERE,GU27 2LA

Number:11722110
Status:ACTIVE
Category:Private Limited Company
Number:CE001568
Status:ACTIVE
Category:Charitable Incorporated Organisation

DELL & GUEST LIMITED

80 HATHERLEIGH ROAD,RUISLIP,HA4 6AU

Number:11082038
Status:ACTIVE
Category:Private Limited Company

EXITCODEZERO LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:07320704
Status:ACTIVE
Category:Private Limited Company

JACQUELINE KIRKHAM STUDIOS LIMITED

C/O MCKENZIE PHILIPS,CROSBY,L23 5RQ

Number:05205502
Status:ACTIVE
Category:Private Limited Company

STUDENT DIGS LIMITED

SCHOOL HOUSE WELBECK ROAD,MANSFIELD,NG19 9LA

Number:11141371
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