I.P.S ALOHA (SCOTLAND) LIMITED: Filings
Overview
| Company Name | I.P.S ALOHA (SCOTLAND) LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | SC378921 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for I.P.S ALOHA (SCOTLAND) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Notification of Aguia Group Ltd as a person with significant control on Feb 09, 2024 | 2 pages | PSC02 | ||
Confirmation statement made on Feb 09, 2024 with updates | 4 pages | CS01 | ||
Appointment of Mr Neville Taylor as a director on Feb 09, 2024 | 2 pages | AP01 | ||
Cessation of Anthony Robert Mchugh as a person with significant control on Feb 09, 2024 | 1 pages | PSC07 | ||
Termination of appointment of Anthony Robert Mchugh as a director on Feb 09, 2024 | 1 pages | TM01 | ||
Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA United Kingdom to Office 15, 63 Dunnock Road Dunfermline KY11 8QE on Feb 25, 2024 | 1 pages | AD01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on May 20, 2023 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on May 20, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||
Confirmation statement made on May 20, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from 68a East Kilbride Road Busby Glasgow G76 8HU to 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on Jun 10, 2021 | 1 pages | AD01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on May 20, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Colin Maclean Beattie as a director on May 31, 2019 | 1 pages | TM01 | ||
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