ALLY STUART PHOTOGRAPHY LTD

C/O Horizon Ca 11 C/O Horizon Ca 11, Glasgow, G3 7JT, Scotland
StatusDISSOLVED
Company No.SC555448
CategoryPrivate Limited Company
Incorporated24 Jan 2017
Age7 years, 4 months, 23 days
JurisdictionScotland
Dissolution07 Dec 2021
Years2 years, 6 months, 9 days

SUMMARY

ALLY STUART PHOTOGRAPHY LTD is an dissolved private limited company with number SC555448. It was incorporated 7 years, 4 months, 23 days ago, on 24 January 2017 and it was dissolved 2 years, 6 months, 9 days ago, on 07 December 2021. The company address is C/O Horizon Ca 11 C/O Horizon Ca 11, Glasgow, G3 7JT, Scotland.



Company Fillings

Gazette dissolved compulsory

Date: 07 Dec 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 May 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2020

Action Date: 26 Oct 2020

Category: Address

Type: AD01

New address: C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT

Old address: 11 Somerset Place Glasgow G3 7JT Scotland

Change date: 2020-10-26

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Alison Telfer Stuart-Ross

Change date: 2020-10-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Alison Telfer Stuart-Ross

Change date: 2020-10-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Address

Type: AD01

Old address: 36 Churchill Way South Harbour Street Ayr KA7 1JT Scotland

New address: 11 Somerset Place Glasgow G3 7JT

Change date: 2020-10-01

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Ally Stuart-Ross

Change date: 2020-08-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2020

Action Date: 01 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Ally Stuart-Ross

Change date: 2020-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-01

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Ally Stuart-Ross

Change date: 2020-08-01

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-31

Officer name: Ms Ally Stuart

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2020

Action Date: 31 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Ally Stuart

Change date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2020

Action Date: 21 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2019

Action Date: 03 May 2019

Category: Address

Type: AD01

New address: 36 Churchill Way South Harbour Street Ayr KA7 1JT

Old address: 24 Beresford Terrace Ayr KA7 2EG Scotland

Change date: 2019-05-03

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2019

Action Date: 21 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-21

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Mar 2018

Action Date: 02 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-02

Psc name: Codir Limited

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 21 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-26

Officer name: Ms Ally Stuart

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2017

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Stuart Mcmeekin

Termination date: 2017-01-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jan 2017

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-01-24

Officer name: Cosec Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2017

Action Date: 24 Jan 2017

Category: Address

Type: AD01

Old address: 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland

New address: 24 Beresford Terrace Ayr KA27 2EG

Change date: 2017-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2017

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-24

Officer name: Cosec Limited

Documents

View document PDF

Incorporation company

Date: 24 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL ROADS TYRES LIMITED

18A ROTHER COURT,ROTHERHAM,S62 6DR

Number:06719204
Status:ACTIVE
Category:Private Limited Company

CRANMORE ACADEMY LLP

30 GAY STREET,BATH,BA1 2PA

Number:OC360415
Status:ACTIVE
Category:Limited Liability Partnership

JOSEPH HAIRDRESSING LIMITED

98 TELEGRAPH ROAD,WIRRAL,CH60 0AQ

Number:04711502
Status:ACTIVE
Category:Private Limited Company

MULLENSPOND TRANSPORT LTD

35 REDHOUSE LANE,LEEDS,LS7 4RA

Number:09176077
Status:ACTIVE
Category:Private Limited Company

SOUTHERN OPTICAL SERVICES LIMITED

14 TUDOR CLOSE,CRAWLEY,RH10 7WX

Number:05884133
Status:ACTIVE
Category:Private Limited Company

THOMAS CRADLEY GROUP HOLDINGS LIMITED

GORSEY LANE,CHESHIRE,WA8 0GG

Number:11456762
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