ALLANDER PRINT LIMITED: Filings
Overview
Company Name | ALLANDER PRINT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC279075 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for ALLANDER PRINT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Move from Administration to Dissolution | 31 pages | AM23(Scot) | ||||||||||
Administrator's progress report | 31 pages | AM10(Scot) | ||||||||||
Administrator's progress report | 25 pages | AM10(Scot) | ||||||||||
Statement of affairs AM02SOASCOT/AM02SOCSCOT | 26 pages | AM02(Scot) | ||||||||||
Creditors’ decision on administrator’s proposals | 41 pages | AM07(Scot) | ||||||||||
Notice of Administrator's proposal | 39 pages | AM03(Scot) | ||||||||||
Registered office address changed from 4 East Telferton Edinburgh Midlothian EH7 6XD to C/O Frp Advisory Trading Ltd Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on Dec 23, 2020 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 5 pages | AM01(Scot) | ||||||||||
Confirmation statement made on Jan 29, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2019 | 15 pages | AA | ||||||||||
Confirmation statement made on Jan 29, 2019 with updates | 4 pages | CS01 | ||||||||||
Cessation of Alan Walker as a person with significant control on Jan 31, 2018 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Apr 30, 2018 | 16 pages | AA | ||||||||||
Termination of appointment of Alan Walker as a director on Jan 31, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2017 | 15 pages | AA | ||||||||||
Confirmation statement made on Jan 29, 2017 with updates | 7 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 10 pages | AA | ||||||||||
Registration of charge SC2790750004, created on Dec 14, 2016 | 12 pages | MR01 | ||||||||||
Annual return made up to Jan 29, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Jan 29, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Alan Walker on Feb 10, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Gary Dow Holmes on Feb 10, 2015 | 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