AAL REALISATIONS LIMITED: Filings
Overview
| Company Name | AAL REALISATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC112087 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for AAL REALISATIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in CVL | 20 pages | LIQ14(Scot) | ||||||||||
Administrator's progress report | 27 pages | 2.20B(Scot) | ||||||||||
Notice of move from Administration to Creditors Voluntary Liquidation | 1 pages | 2.25B(Scot) | ||||||||||
Administrator's progress report | 26 pages | 2.20B(Scot) | ||||||||||
legacy | 1 pages | 2.18B(Scot) | ||||||||||
Statement of affairs with form 2.13B(Scot)/2.14B(Scot) | 110 pages | 2.15B(Scot) | ||||||||||
Statement of administrator's proposal | 49 pages | 2.16B(Scot) | ||||||||||
Registered office address changed from Home Farm Brodick Isle of Arran KA27 8DD to Kpmg Llp 319 st. Vincent Street Glasgow G2 5AS on Mar 14, 2017 | 2 pages | AD01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 10 in full | 1 pages | MR04 | ||||||||||
Appointment of an administrator | 3 pages | 2.11B(Scot) | ||||||||||
Certificate of change of name Company name changed arran aromatics LIMITED\certificate issued on 06/03/17 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jun 28, 2016 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Philip John Pittman as a director on May 31, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Feb 28, 2015 | 8 pages | AA | ||||||||||
Termination of appointment of Alan Victor Wade as a director on Oct 31, 2015 | 1 pages | TM01 | ||||||||||
Director's details changed for Mrs Jacqeeline Gale on Jul 27, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 28, 2015 with full list of shareholders | 12 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Miss Danielle Wilder as a director on Jun 01, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Jacqeeline Gale as a director on Jun 01, 2015 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Feb 28, 2014 | 9 pages | AA | ||||||||||
Annual return made up to Jun 28, 2014 with full list of shareholders | 12 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2013 | 9 pages | AA | ||||||||||
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