AIKEN REALISATIONS LIMITED: Filings
Overview
| Company Name | AIKEN REALISATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC102664 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for AIKEN REALISATIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in CVL | 21 pages | LIQ14(Scot) | ||||||||||
Move from Administration case to Creditor's Voluntary Liquidation | 25 pages | AM22(Scot) | ||||||||||
Administrator's progress report | 22 pages | AM10(Scot) | ||||||||||
Notice of extension of period of Administration | 3 pages | AM19(Scot) | ||||||||||
Registered office address changed from 319 st Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor 130 st. Vincent Street Glasgow G2 5HF on Feb 11, 2022 | 2 pages | AD01 | ||||||||||
Administrator's progress report | 25 pages | AM10(Scot) | ||||||||||
Registered office address changed from Kpmg Llp 1 Marischal Square Broad Street Aberdeen AB10 1DD to 319 st Vincent Street Glasgow G2 5AS on May 11, 2021 | 2 pages | AD01 | ||||||||||
Administrator's progress report | 23 pages | AM10(Scot) | ||||||||||
Notice of extension of period of Administration | 3 pages | AM19(Scot) | ||||||||||
Administrator's progress report | 23 pages | AM10(Scot) | ||||||||||
Registered office address changed from C/O Kpmg Llp 37 Albyn Place Aberdeen AB10 1JB to Kpmg Llp 1 Marischal Square Broad Street Aberdeen AB10 1DD on Jul 06, 2020 | 2 pages | AD01 | ||||||||||
Administrator's progress report | 25 pages | AM10(Scot) | ||||||||||
Notice of extension of period of Administration | 3 pages | AM19(Scot) | ||||||||||
Administrator's progress report | 28 pages | AM10(Scot) | ||||||||||
Statement of affairs with form 2.13B(Scot)/2.14B(Scot) | 25 pages | 2.15B(Scot) | ||||||||||
Establishment of creditors' committee (Administration) | 7 pages | COM1(Scot) | ||||||||||
legacy | 61 pages | 2.18B(Scot) | ||||||||||
Statement of affairs with form 2.13B(Scot) | 22 pages | 2.15B(Scot) | ||||||||||
Certificate of change of name Company name changed aiken group LIMITED\certificate issued on 12/04/19 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Louise Ann Urquhart as a director on Mar 22, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Daniel Leith Donald as a director on Mar 22, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christine Helen Bateman as a director on Mar 22, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Norman Mackay as a director on Mar 21, 2019 | 1 pages | TM01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0