ALPHA PLUS (SCOTLAND) LIMITED: Filings
Overview
| Company Name | ALPHA PLUS (SCOTLAND) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC133095 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ALPHA PLUS (SCOTLAND) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Insolvency filing Insolvency:form 4.26(scot) Return of final meeting | 3 pages | LIQ MISC | ||||||||||||||
Notice of final meeting of creditors | 7 pages | 4.17(Scot) | ||||||||||||||
Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on Oct 27, 2015 | 2 pages | AD01 | ||||||||||||||
Administrator's progress report | 9 pages | 2.20B(Scot) | ||||||||||||||
Notice of move from Administration to Creditors Voluntary Liquidation | 1 pages | 2.25B(Scot) | ||||||||||||||
Administrator's progress report | 10 pages | 2.20B(Scot) | ||||||||||||||
Termination of appointment of Stephen Matthews as a director | 2 pages | TM01 | ||||||||||||||
Statement of administrator's proposal | 23 pages | 2.16B(Scot) | ||||||||||||||
Appointment of an administrator | 3 pages | 2.11B(Scot) | ||||||||||||||
Registered office address changed from * 10 Caputhall Road Deans Industrial Estate Livingston West Lothian EH54 8AS* on Sep 24, 2012 | 2 pages | AD01 | ||||||||||||||
Annual return made up to Jul 25, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 9 pages | AA | ||||||||||||||
Termination of appointment of Janet Wilson as a secretary | 1 pages | TM02 | ||||||||||||||
Annual return made up to Jul 25, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Statement of capital following an allotment of shares on Jan 17, 2011
| 5 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 16 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Alterations to floating charge 12 | 5 pages | 466(Scot) | ||||||||||||||
legacy | 5 pages | MG01s | ||||||||||||||
Alterations to floating charge 6 | 5 pages | 466(Scot) | ||||||||||||||
Full accounts made up to Dec 31, 2009 | 22 pages | AA | ||||||||||||||
Termination of appointment of Raymond Warrender as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jul 25, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Director's details changed for Raymond James Warrender on Jul 25, 2010 | 2 pages | CH01 | ||||||||||||||
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