ALSACIA LIMITED
Status | DISSOLVED |
Company No. | SC469543 |
Category | Private Limited Company |
Incorporated | 10 Feb 2014 |
Age | 10 years, 3 months, 18 days |
Jurisdiction | Scotland |
Dissolution | 17 Sep 2019 |
Years | 4 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
Dissolved compulsory strike off suspended
Date: 10 Aug 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company
Date: 13 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Documents
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 09 Jan 2018
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
Gazette filings brought up to date
Date: 18 Mar 2017
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
Some Companies
72 HIGH STREET,HASLEMERE,GU27 2LA
Number: | 11722110 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE001568 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
80 HATHERLEIGH ROAD,RUISLIP,HA4 6AU
Number: | 11082038 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
SCHOOL HOUSE WELBECK ROAD,MANSFIELD,NG19 9LA
Number: | 11141371 |
Status: | ACTIVE |
Category: | Private Limited Company |