AIRDRIE AUTO SOLUTIONS LIMITED

Company Documents

DateDescription
15/06/1815 June 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/03/1815 March 2018 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

14/03/1614 March 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/01/1614 January 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/12/1522 December 2015 FIRST GAZETTE

View Document

06/06/156 June 2015 DISS40 (DISS40(SOAD))

View Document

05/06/155 June 2015 FIRST GAZETTE

View Document

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/02/1518 February 2015 REGISTERED OFFICE CHANGED ON 18/02/2015 FROM STIRLING ROAD CHAPLEHALL INDUSTRIAL ESTATE AIRDRIE ML6 8QH

View Document

08/12/148 December 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STRATEGIC SOLUTIONS (UK) LIMITED / 26/09/2013

View Document

08/12/148 December 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STRATEGIC SOLUTIONS (UK) LIMITED / 26/09/2013

View Document

08/12/148 December 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

07/12/147 December 2014 APPOINTMENT TERMINATED, SECRETARY THE CREATIVE MEDIA GROUP (SCOTLAND) LIMITED

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

26/09/1326 September 2013 CORPORATE SECRETARY APPOINTED STRATEGIC SOLUTIONS (UK) LIMITED

View Document

26/09/1326 September 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THE CREATIVE MEDIA GROUP (SCOTLAND) LIMITED / 23/09/2013

View Document

25/09/1325 September 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

25/09/1325 September 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE CREATIVE MEDIA GROUP (SCOTLAND) LIMITED / 23/09/2013

View Document

25/09/1325 September 2013 DIRECTOR APPOINTED MR JOHN SAMUEL PRENDERGAST

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, DIRECTOR THE CREATIVE MEDIA GROUP (SCOTLAND) LIMITED

View Document

21/08/1321 August 2013 CORPORATE SECRETARY APPOINTED THE CREATIVE MEDIA GROUP (SCOTLAND) LIMITED

View Document

21/08/1321 August 2013 APPOINTMENT TERMINATED, SECRETARY SAMUEL WIGHTMAN

View Document

21/08/1321 August 2013 APPOINTMENT TERMINATED, DIRECTOR SAMUEL WIGHTMAN

View Document

21/08/1321 August 2013 CORPORATE DIRECTOR APPOINTED THE CREATIVE MEDIA GROUP (SCOTLAND) LIMITED

View Document

08/07/138 July 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/06/1226 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL HUGH WIGHTMAN / 26/06/2012

View Document

26/06/1226 June 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

26/06/1226 June 2012 SECRETARY'S CHANGE OF PARTICULARS / SAMUEL WIGHTMAN / 26/06/2012

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/07/1126 July 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL WIGHTMAN / 25/07/2011

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD RODDY DAVIDSON / 14/05/2010

View Document

23/06/1023 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

18/06/0718 June 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 NEW SECRETARY APPOINTED

View Document

27/05/0527 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/05/0414 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/05/0414 May 2004 SECRETARY RESIGNED

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