ALLANDER BIDCO LIMITED: Filings
Overview
| Company Name | ALLANDER BIDCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC619918 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ALLANDER BIDCO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Termination of appointment of Martin Mccrimmon as a director on Jun 17, 2021 | 1 pages | TM01 | ||
Termination of appointment of Mark Horobin as a director on May 31, 2022 | 1 pages | TM01 | ||
Termination of appointment of Andrew Donald Craig as a director on May 27, 2022 | 1 pages | TM01 | ||
Alterations to floating charge SC6199180002 | 52 pages | 466(Scot) | ||
Alterations to floating charge SC6199180001 | 70 pages | 466(Scot) | ||
Confirmation statement made on Jan 31, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Stephen John Anderson as a director on Jan 18, 2022 | 1 pages | TM01 | ||
Appointment of Mr. Mark Horobin as a director on Jan 10, 2022 | 2 pages | AP01 | ||
Termination of appointment of Andrew David Charters as a director on Apr 01, 2021 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2020 | 24 pages | AA | ||
Termination of appointment of Andrew Doris as a director on Feb 01, 2021 | 1 pages | TM01 | ||
Termination of appointment of Craig Reid as a director on Feb 01, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jan 31, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of David John Alexander Ritchie as a director on Dec 22, 2020 | 1 pages | TM01 | ||
Termination of appointment of Stephen Gaw as a director on Aug 28, 2020 | 1 pages | TM01 | ||
Appointment of Mr Andrew David Charters as a director on Oct 21, 2020 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Confirmation statement made on Jan 31, 2020 with updates | 5 pages | CS01 | ||
Registration of charge SC6199180003, created on Aug 16, 2019 | 19 pages | MR01 | ||
Registration of charge SC6199180004, created on Aug 16, 2019 | 18 pages | MR01 | ||
Appointment of Mr David Ritchie as a director on Apr 25, 2019 | 2 pages | AP01 | ||
Appointment of Mr Andrew Doris as a director on Apr 25, 2019 | 2 pages | AP01 | ||
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