A & M GIFFORD LIMITED

Frp Advisory Trading Ltd Level 2 The Beacon Frp Advisory Trading Ltd Level 2 The Beacon, Glasgow, G2 5SG
StatusDISSOLVED
Company No.SC589521
CategoryPrivate Limited Company
Incorporated21 Feb 2018
Age6 years, 3 months, 8 days
JurisdictionScotland
Dissolution20 Feb 2024
Years3 months, 9 days

SUMMARY

A & M GIFFORD LIMITED is an dissolved private limited company with number SC589521. It was incorporated 6 years, 3 months, 8 days ago, on 21 February 2018 and it was dissolved 3 months, 9 days ago, on 20 February 2024. The company address is Frp Advisory Trading Ltd Level 2 The Beacon Frp Advisory Trading Ltd Level 2 The Beacon, Glasgow, G2 5SG.



Company Fillings

Gazette dissolved liquidation

Date: 20 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting court scotland

Date: 20 Nov 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU15(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2022

Action Date: 23 Nov 2022

Category: Address

Type: AD01

Old address: Unit 3 Mid Road Industrial Estate Prestonpans East Lothian EH32 9ER Scotland

Change date: 2022-11-23

New address: Frp Advisory Trading Ltd Level 2 the Beacon 176 st. Vincent Street Glasgow G2 5SG

Documents

View document PDF

Liquidation compulsory notice winding up order court scotland

Date: 22 Nov 2022

Category: Insolvency

Sub Category: Compulsory

Type: WU01(Scot)

Documents

View document PDF

Liquidation appointment of provisional liquidator court scotland

Date: 19 Oct 2022

Category: Insolvency

Type: WU02(Scot)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 29 Mar 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2021

Action Date: 20 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-20

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-03

New address: Unit 3 Mid Road Industrial Estate Prestonpans East Lothian EH32 9ER

Old address: 6 st. Colme Street Edinburgh EH3 6AD Scotland

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-12-02

Officer name: Mr Mark Bertram Gifford

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-02

Officer name: Amy Gifford

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Capital allotment shares

Date: 17 May 2019

Action Date: 04 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-04

Capital : 99.00 GBP

Documents

View document PDF

Capital name of class of shares

Date: 14 May 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 14 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2019

Action Date: 20 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-20

Documents

View document PDF

Change account reference date company current extended

Date: 05 Sep 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2018

Action Date: 05 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-05

New address: 6 st. Colme Street Edinburgh EH3 6AD

Old address: 101 Rose Street South Lane Edinburgh Midlothian EH2 3JG Scotland

Documents

View document PDF

Incorporation company

Date: 21 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

KIDS WHO FOSTER LIMITED

35 SOUTHERN AVENUE,SOUTH NORWOOD,SE25 4BS

Number:07358217
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

M60 CLEANING SUPPLIES LIMITED

BRIDGE HOUSE,GLOSSOP,SK13 8AR

Number:09030918
Status:ACTIVE
Category:Private Limited Company

PAVILION DISTRIBUTION LTD

63 MARBURY DRIVE,BILSTON,WV14 7AU

Number:08545021
Status:ACTIVE
Category:Private Limited Company

SIMONA'S BEAUTY STUDIO LIMITED

37 FERN ROAD,BIRMINGHAM,B24 9DA

Number:11680789
Status:ACTIVE
Category:Private Limited Company

STAFFORD BROWN INVESTMENTS LIMITED

555-557 CRANBROOK ROAD,ILFORD,IG2 6HE

Number:10827687
Status:ACTIVE
Category:Private Limited Company

STREET TRADER LTD

2ND FLOOR COLLEGE HOUSE,RUISLIP,HA4 7AE

Number:11884627
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