ALISTAIR FLEMING LIMITED: Filings - Page 2

  • Overview

    Company NameALISTAIR FLEMING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC182191
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for ALISTAIR FLEMING LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge SC1821910005, created on Oct 31, 2016

    19 pagesMR01

    Termination of appointment of David Rutherford as a director on May 31, 2016

    1 pagesTM01

    Appointment of Mr Stephen Robert Purkis as a director on May 09, 2016

    2 pagesAP01

    Annual return made up to Jan 12, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 24, 2016

    Statement of capital on Mar 24, 2016

    • Capital: GBP 135,000
    SH01

    Satisfaction of charge 3 in full

    4 pagesMR04

    Full accounts made up to Mar 31, 2015

    20 pagesAA

    Annual return made up to Jan 12, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 20, 2015

    Statement of capital on Feb 20, 2015

    • Capital: GBP 135,000
    SH01

    Appointment of Mr James William Rafferty as a director on Nov 26, 2014

    2 pagesAP01

    Appointment of Mr Robert Walter Stewart as a director on Nov 26, 2014

    2 pagesAP01

    Appointment of Mr James Gerard Rafferty as a director on Nov 26, 2014

    2 pagesAP01

    Current accounting period extended from Dec 31, 2014 to Mar 31, 2015

    1 pagesAA01

    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 pagesAD01

    Appointment of Mr David Rutherford as a director on Nov 26, 2014

    2 pagesAP01

    Termination of appointment of Alistair Mackay Fleming as a director on Nov 26, 2014

    1 pagesTM01

    Termination of appointment of Elizabeth Masterton Mclaren as a secretary on Nov 26, 2014

    1 pagesTM02

    Termination of appointment of Iain Cockburn Mclaren as a director on Nov 26, 2014

    1 pagesTM01

    Accounts for a medium company made up to Dec 31, 2013

    19 pagesAA

    Purchase of own shares.

    3 pagesSH03

    Annual return made up to Jan 12, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2014

    Statement of capital on Jan 20, 2014

    • Capital: GBP 135,000
    SH01

    Accounts for a medium company made up to Dec 31, 2012

    18 pagesAA

    Annual return made up to Jan 12, 2013 with full list of shareholders

    5 pagesAR01

    Director's details changed for Iain Cockburn Mclaren on Apr 01, 2012

    2 pagesCH01

    Secretary's details changed for Elizabeth Masterton Mclaren on Apr 01, 2012

    2 pagesCH03

    legacy

    6 pagesMG01s

    Alterations to floating charge 3

    6 pages466(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