ALLPEOPLE EMPLOYMENT LIMITED
Status | LIQUIDATION |
Company No. | SC552956 |
Category | Private Limited Company |
Incorporated | 20 Dec 2016 |
Age | 7 years, 4 months, 16 days |
Jurisdiction | Scotland |
SUMMARY
ALLPEOPLE EMPLOYMENT LIMITED is an liquidation private limited company with number SC552956. It was incorporated 7 years, 4 months, 16 days ago, on 20 December 2016. The company address is 1 Union Street, Saltcoats, KA21 5LL, North Ayrshire.
Company Fillings
Change registered office address company with date old address new address
Date: 27 Oct 2023
Action Date: 27 Oct 2023
Category: Address
Type: AD01
Change date: 2023-10-27
Old address: C/O Mclenan Corporate Marathon House Olympic Business Park Drybridge Road Dundonald KA2 9AE
New address: 1 Union Street Saltcoats North Ayrshire KA21 5LL
Documents
Liquidation compulsory notice winding up order court scotland
Date: 11 Jan 2023
Category: Insolvency
Sub Category: Compulsory
Type: WU01(Scot)
Documents
Change registered office address company with date old address new address
Date: 23 Dec 2022
Action Date: 23 Dec 2022
Category: Address
Type: AD01
Old address: 111 Union Street 111 Union Street 2.6 Glasgow G1 3TA Scotland
Change date: 2022-12-23
New address: C/O Mclenan Corporate Marathon House Olympic Business Park Drybridge Road Dundonald KA2 9AE
Documents
Dissolved compulsory strike off suspended
Date: 07 Dec 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 23 Dec 2021
Action Date: 07 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-07
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 16 Dec 2020
Action Date: 07 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-07
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 27 Dec 2019
Action Date: 07 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-07
Documents
Accounts amended with accounts type total exemption full
Date: 03 Oct 2019
Action Date: 31 Dec 2017
Category: Accounts
Type: AAMD
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2019
Action Date: 07 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-07
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2018
Action Date: 21 Nov 2018
Category: Address
Type: AD01
New address: 111 Union Street 111 Union Street 2.6 Glasgow G1 3TA
Old address: 52 st Enoch Square 5/12 Glasgow G1 4AA Scotland
Change date: 2018-11-21
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2017
Action Date: 07 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-07
Documents
Confirmation statement with updates
Date: 28 Jul 2017
Action Date: 28 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-28
Documents
Notification of a person with significant control
Date: 05 Jul 2017
Action Date: 27 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-04-27
Psc name: Lynsey Mckenna
Documents
Confirmation statement with updates
Date: 30 Jun 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 29 Jun 2017
Action Date: 29 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-29
Documents
Cessation of a person with significant control
Date: 29 Jun 2017
Action Date: 10 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Roger Leigh Sherratt
Cessation date: 2017-06-10
Documents
Termination director company with name termination date
Date: 07 Jun 2017
Action Date: 05 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-05
Officer name: Roger Leigh Sherratt
Documents
Change registered office address company with date old address new address
Date: 16 May 2017
Action Date: 16 May 2017
Category: Address
Type: AD01
Old address: 52 (5/9A) St. Enoch Square Glasgow G1 4AA Scotland
Change date: 2017-05-16
New address: 52 st Enoch Square 5/12 Glasgow G1 4AA
Documents
Appoint person director company with name date
Date: 10 May 2017
Action Date: 01 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roger Leigh Sherratt
Appointment date: 2017-05-01
Documents
Termination director company with name termination date
Date: 08 May 2017
Action Date: 01 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Leigh Sherratt
Termination date: 2017-05-01
Documents
Appoint person director company with name date
Date: 27 Apr 2017
Action Date: 27 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Cally Jay Thomson
Appointment date: 2017-04-27
Documents
Change person director company with change date
Date: 27 Apr 2017
Action Date: 15 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Lynsey Mckenna
Change date: 2017-04-15
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Apr 2017
Action Date: 10 Apr 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC5529560001
Charge creation date: 2017-04-10
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2017
Action Date: 23 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-23
Old address: 4 Holm Street Glasgow G2 6SW Scotland
New address: 52 (5/9A) St. Enoch Square Glasgow G1 4AA
Documents
Appoint person director company with name date
Date: 23 Mar 2017
Action Date: 10 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Lynsey Mckenna
Appointment date: 2017-03-10
Documents
Some Companies
20 ST MARY'S ROAD,CAMBRIDGE,CB22 3SP
Number: | 09407798 |
Status: | ACTIVE |
Category: | Private Limited Company |
16A WEST END GARDENS,NORTHOLT,UB5 6QR
Number: | 11409653 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEAUFORT HOUSE,BRISTOL,BS3 5QH
Number: | 10772424 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
9 BANKSIDE,SEVENOAKS,TN13 2UA
Number: | 07141237 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
RAWDON HOUSE GREEN LANE,LEEDS,LS19 7BY
Number: | 06724468 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FUNDING CONSULTANCY LIMITED
THE OLD MISSION HALL MILL ROAD,WOODBRIDGE,IP13 8LF
Number: | 01564693 |
Status: | ACTIVE |
Category: | Private Limited Company |