ALLANDER BIDCO LIMITED: Filings

  • Overview

    Company NameALLANDER BIDCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC619918
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for ALLANDER BIDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Martin Mccrimmon as a director on Jun 17, 2021

    1 pagesTM01

    Termination of appointment of Mark Horobin as a director on May 31, 2022

    1 pagesTM01

    Termination of appointment of Andrew Donald Craig as a director on May 27, 2022

    1 pagesTM01

    Alterations to floating charge SC6199180002

    52 pages466(Scot)

    Alterations to floating charge SC6199180001

    70 pages466(Scot)

    Confirmation statement made on Jan 31, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Stephen John Anderson as a director on Jan 18, 2022

    1 pagesTM01

    Appointment of Mr. Mark Horobin as a director on Jan 10, 2022

    2 pagesAP01

    Termination of appointment of Andrew David Charters as a director on Apr 01, 2021

    1 pagesTM01

    Full accounts made up to Mar 31, 2020

    24 pagesAA

    Termination of appointment of Andrew Doris as a director on Feb 01, 2021

    1 pagesTM01

    Termination of appointment of Craig Reid as a director on Feb 01, 2021

    1 pagesTM01

    Confirmation statement made on Jan 31, 2021 with no updates

    3 pagesCS01

    Termination of appointment of David John Alexander Ritchie as a director on Dec 22, 2020

    1 pagesTM01

    Termination of appointment of Stephen Gaw as a director on Aug 28, 2020

    1 pagesTM01

    Appointment of Mr Andrew David Charters as a director on Oct 21, 2020

    2 pagesAP01

    Registered office address changed from 120 Bothwell Street Glasgow G2 7JL Scotland to 10 Caisteal Road Castlecary Cumbernauld Glasgow G68 0FS on Mar 11, 2020

    2 pagesAD01

    Confirmation statement made on Jan 31, 2020 with updates

    5 pagesCS01

    Registration of charge SC6199180003, created on Aug 16, 2019

    19 pagesMR01

    Registration of charge SC6199180004, created on Aug 16, 2019

    18 pagesMR01

    Appointment of Mr David Ritchie as a director on Apr 25, 2019

    2 pagesAP01

    Appointment of Mr Andrew Doris as a director on Apr 25, 2019

    2 pagesAP01

    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