ALISTAIR FLEMING LIMITED: Filings - Page 2
Overview
Company Name | ALISTAIR FLEMING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC182191 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for ALISTAIR FLEMING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge SC1821910005, created on Oct 31, 2016 | 19 pages | MR01 | ||||||||||
Termination of appointment of David Rutherford as a director on May 31, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen Robert Purkis as a director on May 09, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Jan 12, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Full accounts made up to Mar 31, 2015 | 20 pages | AA | ||||||||||
Annual return made up to Jan 12, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr James William Rafferty as a director on Nov 26, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Robert Walter Stewart as a director on Nov 26, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr James Gerard Rafferty as a director on Nov 26, 2014 | 2 pages | AP01 | ||||||||||
Current accounting period extended from Dec 31, 2014 to Mar 31, 2015 | 1 pages | AA01 | ||||||||||
Registered office address changed from 5 Elmbank Street Ayr KA8 8DH to Unit 1 Ninian Road Brownsburn Industrial Estate Airdrie Lanarkshire ML6 9SE on Dec 01, 2014 | 1 pages | AD01 | ||||||||||
Appointment of Mr David Rutherford as a director on Nov 26, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alistair Mackay Fleming as a director on Nov 26, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Elizabeth Masterton Mclaren as a secretary on Nov 26, 2014 | 1 pages | TM02 | ||||||||||
Termination of appointment of Iain Cockburn Mclaren as a director on Nov 26, 2014 | 1 pages | TM01 | ||||||||||
Accounts for a medium company made up to Dec 31, 2013 | 19 pages | AA | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
Annual return made up to Jan 12, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a medium company made up to Dec 31, 2012 | 18 pages | AA | ||||||||||
Annual return made up to Jan 12, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Iain Cockburn Mclaren on Apr 01, 2012 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Elizabeth Masterton Mclaren on Apr 01, 2012 | 2 pages | CH03 | ||||||||||
legacy | 6 pages | MG01s | ||||||||||
Alterations to floating charge 3 | 6 pages | 466(Scot) | ||||||||||
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