ASSET INTEGRITY SOLUTIONS (SCOTLAND) LIMITED

25 Westhaugh Road, Stirling, Scotland 25 Westhaugh Road, Stirling, Scotland, Stirling, FK9 5GF, Scotland
StatusDISSOLVED
Company No.SC485385
CategoryPrivate Limited Company
Incorporated28 Aug 2014
Age9 years, 8 months
JurisdictionScotland
Dissolution09 Jul 2019
Years4 years, 9 months, 19 days

SUMMARY

ASSET INTEGRITY SOLUTIONS (SCOTLAND) LIMITED is an dissolved private limited company with number SC485385. It was incorporated 9 years, 8 months ago, on 28 August 2014 and it was dissolved 4 years, 9 months, 19 days ago, on 09 July 2019. The company address is 25 Westhaugh Road, Stirling, Scotland 25 Westhaugh Road, Stirling, Scotland, Stirling, FK9 5GF, Scotland.



Company Fillings

Gazette dissolved compulsory

Date: 09 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 23 May 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2018

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Ray Ballantyne

Termination date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-29

Old address: 40 Cordiner Avenue Aberdeen AB24 4SA Scotland

New address: 25 Westhaugh Road, Stirling, Scotland Westhaugh Road Stirling FK9 5GF

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Sep 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Second filing of director termination with name

Date: 07 Aug 2018

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: David Noble

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2018

Action Date: 28 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-28

Officer name: Mr David Noble

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2018

Action Date: 28 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-28

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2018

Action Date: 20 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-20

Officer name: David Noble

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Oct 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2017

Action Date: 28 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 15 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2017

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Administrative restoration company

Date: 06 Jun 2017

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 31 Jan 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 15 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Aug 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 09 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Mar 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2016

Action Date: 28 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-28

Documents

View document PDF

Gazette notice compulsory

Date: 29 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 28 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AU DRIVER HIRE LTD

140 LEE LANE,BOLTON,BL6 7AF

Number:11520720
Status:ACTIVE
Category:Private Limited Company
Number:00724008
Status:ACTIVE
Category:Private Limited Company

GAL TRADING LIMITED

21A OAKINGTON AVENUE,HAYES,UB3 4AH

Number:11401104
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JPP SPORTS LIMITED

7 RAIKES AVENUE,SKIPTON,BD23 1LP

Number:10886067
Status:ACTIVE
Category:Private Limited Company

OVERVOLT STUDIOS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10396132
Status:ACTIVE
Category:Private Limited Company

SSEC EPOS COMPANY LIMITED

1 BELL LANE,LEWES,BN7 1JU

Number:10607625
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