ALEXANDER ADAMSON LIMITED: Filings
Overview
| Company Name | ALEXANDER ADAMSON LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC253222 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ALEXANDER ADAMSON LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in a winding-up by the court | 20 pages | WU15(Scot) | ||||||||||
Registered office address changed from 319 st Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor 310 st. Vincent Street Glasgow G2 5HF on Feb 02, 2022 | 2 pages | AD01 | ||||||||||
Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on Nov 02, 2016 | 2 pages | AD01 | ||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||
Notice of winding up order | 1 pages | 4.2(Scot) | ||||||||||
Registered office address changed from 99 High Street Laurencekirk Kincardineshire AB30 1BH to C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ on Jun 13, 2016 | 2 pages | AD01 | ||||||||||
Annual return made up to Jul 27, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Roger Grant Barnett as a director on Mar 17, 2015 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Jul 27, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2012 | 5 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Jul 27, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Jul 27, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Annual return made up to Jul 27, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2010 | 6 pages | AA | ||||||||||
Secretary's details changed for Raeburn Christie Clark & Wallace on Nov 24, 2011 | 2 pages | CH04 | ||||||||||
Director's details changed for Roger Grant Barnett on Nov 24, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Roger Grant Barnett on Nov 23, 2010 | 2 pages | CH01 | ||||||||||
Registered office address changed from * 12-16 Albyn Place Aberdeen AB10 1PS* on Nov 23, 2010 | 1 pages | AD01 | ||||||||||
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