A & C (SCOTLAND) LTD.

Company Documents

DateDescription
25/02/1425 February 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/11/1325 November 2013 NOTICE OF FINAL MEETING OF CREDITORS

View Document

25/11/1325 November 2013 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

12/08/1012 August 2010 REGISTERED OFFICE CHANGED ON 12/08/2010 FROM FAO M D CLARK, 8 ALLERDYCE DRIVE GREAT WESTERN BUSINESS PARK GLASGOW G15 6RY

View Document

12/08/1012 August 2010 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/12/0926 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY DOUGLAS CLARK / 26/12/2009

View Document

26/12/0926 December 2009 Annual return made up to 24 December 2009 with full list of shareholders

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/01/0930 January 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/02/084 February 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/02/0523 February 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/04/0419 April 2004 £ NC 1000/10000 31/12/

View Document

19/04/0419 April 2004 NC INC ALREADY ADJUSTED 31/12/03

View Document

05/04/045 April 2004 REGISTERED OFFICE CHANGED ON 05/04/04 FROM: C/O BROOKWOOD BUSINESS 4 CAMPBELL DRIVE BEARSDEN G61 4NE

View Document

24/02/0424 February 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

25/02/0325 February 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

30/10/0130 October 2001 REGISTERED OFFICE CHANGED ON 30/10/01 FROM: C/O ABBOTT SCOTLAND 218-228 EDMISTON DRIVE GLASGOW

View Document

08/01/018 January 2001 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

25/01/0025 January 2000 NEW SECRETARY APPOINTED

View Document

25/01/0025 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/01/0014 January 2000 RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS

View Document

05/01/995 January 1999 SECRETARY RESIGNED

View Document

24/12/9824 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company