ALEXANDRIA AND DUMBARTON TOA LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-03 with no updates

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/12/236 December 2023 Micro company accounts made up to 2023-03-31

View Document

03/07/233 July 2023 Appointment of Mr John Mcewan as a director on 2023-06-30

View Document

03/07/233 July 2023 Termination of appointment of Behzad Khodayar as a director on 2023-06-30

View Document

03/07/233 July 2023 Termination of appointment of David Thomson as a director on 2023-06-30

View Document

03/07/233 July 2023 Cessation of John Berry as a person with significant control on 2023-06-30

View Document

03/07/233 July 2023 Notification of Loch Lomond Investments Ltd as a person with significant control on 2023-06-30

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-03 with updates

View Document

03/07/233 July 2023 Appointment of Mr Allan Wright as a director on 2023-06-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with updates

View Document

21/02/2321 February 2023 Termination of appointment of David Haddow as a secretary on 2023-02-13

View Document

21/02/2321 February 2023 Termination of appointment of David Haddow as a director on 2023-02-13

View Document

20/01/2320 January 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/10/2125 October 2021 Appointment of Mr David John Thomson as a director on 2021-10-12

View Document

25/10/2125 October 2021 Appointment of Mr Behzad Khodayar as a director on 2021-10-12

View Document

25/10/2125 October 2021 Director's details changed for Mr David John Thomson on 2021-10-12

View Document

19/10/2119 October 2021 Termination of appointment of Michael Rainey as a director on 2021-10-12

View Document

19/10/2119 October 2021 Termination of appointment of Edward Stott as a director on 2021-10-12

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/09/1910 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR EDWARD STOTT

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/10/1819 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW MORTON

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 DIRECTOR APPOINTED MR ANDREW MORTON

View Document

23/09/1723 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/08/165 August 2016 REGISTERED OFFICE CHANGED ON 05/08/2016 FROM 85 GLASGOW ROAD DUMBARTON G82 1RE

View Document

06/05/166 May 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

25/04/1625 April 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/05/151 May 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

27/04/1527 April 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

04/12/144 December 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

30/07/1430 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/04/1310 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

04/12/124 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

28/03/1228 March 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

28/03/1228 March 2012 SECRETARY APPOINTED MR DAVID HADDOW

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, SECRETARY MARTIN RANKIN

View Document

21/03/1221 March 2012 CURRSHO FROM 31/05/2012 TO 31/03/2012

View Document

15/02/1215 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

06/06/116 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

01/03/111 March 2011 22/02/11 STATEMENT OF CAPITAL GBP 22

View Document

28/02/1128 February 2011 DIRECTOR APPOINTED MR DAVID HADDOW

View Document

18/02/1118 February 2011 ADOPT ARTICLES 17/02/2011

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED JOHN BERRY

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED TREASURER MICHAEL RAINEY

View Document

17/09/1017 September 2010 SECRETARY APPOINTED MARTIN THOMAS RANKIN

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

20/05/1020 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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