A-LINE GROUP LIMITED

Company Documents

DateDescription
24/01/2424 January 2024 Final Gazette dissolved following liquidation

View Document

24/01/2424 January 2024 Final Gazette dissolved following liquidation

View Document

24/10/2324 October 2023 Final account prior to dissolution in CVL

View Document

16/07/2116 July 2021 Satisfaction of charge SC3469990003 in full

View Document

16/07/2116 July 2021 Satisfaction of charge 2 in full

View Document

07/07/217 July 2021 Resolutions

View Document

07/07/217 July 2021 Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen Aberdeen AB10 1XE to C/O Meston Reid & Co 12 Carden Place Aberdeen AB10 1UR on 2021-07-07

View Document

07/07/217 July 2021 Resolutions

View Document

07/06/217 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

28/05/2128 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM DUNN / 24/05/2021

View Document

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

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

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

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

19/05/1819 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/05/183 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC3469990003

View Document

18/12/1718 December 2017 Annual accounts small company total exemption made up to 31 March 2017

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD TRILK

View Document

13/07/1713 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/07/2017

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW WILLIAM DUNN

View Document

03/04/173 April 2017 COMPANY NAME CHANGED A-LINE AUDIO VISUAL (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 03/04/17

View Document

03/04/173 April 2017 CHANGE OF NAME 01/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 CURREXT FROM 31/10/2016 TO 31/03/2017

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

08/09/158 September 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

18/08/1418 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

13/07/1413 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM DUNN / 13/07/2014

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM DUNN / 01/12/2013

View Document

20/01/1420 January 2014 SECOND FILING WITH MUD 13/08/13 FOR FORM AR01

View Document

13/01/1413 January 2014 TERMINATE SEC APPOINTMENT

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR PETRONELLA MACDOUGALL

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM 115 LOCH STREET ABERDEEN ABERDEEN AB25 1DH SCOTLAND

View Document

11/12/1311 December 2013 REGISTERED OFFICE CHANGED ON 11/12/2013 FROM UNIT 8 LINKS STREET ABERDEEN AB11 5EX

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, DIRECTOR PETRONELLA MACDOUGALL

View Document

05/12/135 December 2013 APPOINTMENT TERMINATED, DIRECTOR PETRONELLA MACDOUGALL

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

17/08/1317 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

06/09/126 September 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/08/1116 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/06/111 June 2011 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

25/05/1125 May 2011 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

06/10/106 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM DUNN / 13/08/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD TRILK / 13/08/2010

View Document

25/08/1025 August 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS PETRONELLA ROSEMARY MACDOUGALL / 13/08/2010

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/10/089 October 2008 CURREXT FROM 31/08/2009 TO 31/10/2009

View Document

13/08/0813 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information