ALEXANDER ADAMSON LIMITED: Filings

  • Overview

    Company NameALEXANDER ADAMSON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC253222
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for ALEXANDER ADAMSON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in a winding-up by the court

    20 pagesWU15(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 pagesAD01

    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 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(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 pagesAD01

    Annual return made up to Jul 27, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 26, 2016

    Statement of capital on Apr 26, 2016

    • Capital: GBP 3,000
    SH01

    Termination of appointment of Roger Grant Barnett as a director on Mar 17, 2015

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Jul 27, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 23, 2014

    Statement of capital on Dec 23, 2014

    • Capital: GBP 3,000
    SH01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Oct 31, 2012

    5 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jul 27, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2013

    Statement of capital on Aug 06, 2013

    • Capital: GBP 3,000
    SH01

    Total exemption small company accounts made up to Oct 31, 2011

    5 pagesAA

    Annual return made up to Jul 27, 2012 with full list of shareholders

    6 pagesAR01

    Annual return made up to Jul 27, 2011 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Oct 31, 2010

    6 pagesAA

    Secretary's details changed for Raeburn Christie Clark & Wallace on Nov 24, 2011

    2 pagesCH04

    Director's details changed for Roger Grant Barnett on Nov 24, 2011

    2 pagesCH01

    Director's details changed for Roger Grant Barnett on Nov 23, 2010

    2 pagesCH01

    Registered office address changed from * 12-16 Albyn Place Aberdeen AB10 1PS* on Nov 23, 2010

    1 pagesAD01

    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