ALEXANDER ARTHUR AND SONS (SCOTLAND) LIMITED

Company Documents

DateDescription
20/09/1420 September 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/06/1420 June 2014 NOTICE OF FINAL MEETING OF CREDITORS

View Document

22/05/1222 May 2012 REGISTERED OFFICE CHANGED ON 22/05/2012 FROM 12 SIMPSON COURT 11 SOUTH AVENUE, CLYDEBANK BUSINESS PARK, CLYDEBANK DUNBARTONSHIRE G81 2NR

View Document

22/05/1222 May 2012 NOTICE OF WINDING UP ORDER

View Document

22/05/1222 May 2012 COURT ORDER NOTICE OF WINDING UP

View Document

08/05/128 May 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

08/02/128 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

29/10/1129 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

07/09/117 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

31/08/1131 August 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4

View Document

31/08/1131 August 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3

View Document

31/08/1131 August 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2

View Document

20/07/1120 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

04/02/114 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

13/09/1013 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LILIAN PATRICIA SOUTER / 29/01/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ALEXANDER ARTHUR / 29/01/2010

View Document

17/02/1017 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY GREENLAND SOUTER / 29/01/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTIE / 29/01/2010

View Document

18/11/0918 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

15/04/0915 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/04/0915 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

06/02/096 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

08/02/088 February 2008 RETURN MADE UP TO 29/01/08; NO CHANGE OF MEMBERS

View Document

09/08/079 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

08/02/078 February 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 REGISTERED OFFICE CHANGED ON 10/02/06 FROM: UNIT 12, SIMPSON COURT 11 SOUTH AVENUE, CITYBANK BUSINESS PARK, CLYDEBANK DUNBERTSONSHIRE, G81 2NR

View Document

04/02/064 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

07/07/057 July 2005 REGISTERED OFFICE CHANGED ON 07/07/05 FROM: 4 NOVAR DRIVE GLASGOW G12 9PU

View Document

04/02/054 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

10/02/0410 February 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

04/02/034 February 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

14/02/0214 February 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 REGISTERED OFFICE CHANGED ON 08/11/01 FROM: 152 BATH STREET GLASGOW LANARKSHIRE G2 4TB

View Document

25/10/0125 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0123 October 2001 PARTIC OF MORT/CHARGE *****

View Document

25/06/0125 June 2001 COMPANY NAME CHANGED ALEXANDER ARTHUR AND SONS (HOLDI NGS) LIMITED CERTIFICATE ISSUED ON 25/06/01

View Document

19/06/0119 June 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

18/05/0118 May 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/05/0117 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/05/0117 May 2001 £ NC 100/9300 30/04/01

View Document

17/05/0117 May 2001 NEW DIRECTOR APPOINTED

View Document

17/05/0117 May 2001 NEW DIRECTOR APPOINTED

View Document

17/05/0117 May 2001 NC INC ALREADY ADJUSTED 30/04/01

View Document

15/05/0115 May 2001 COMPANY NAME CHANGED MACROCOM (673) LIMITED CERTIFICATE ISSUED ON 15/05/01

View Document

13/05/0113 May 2001 DIRECTOR RESIGNED

View Document

13/05/0113 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/05/0113 May 2001 NEW DIRECTOR APPOINTED

View Document

13/05/0113 May 2001 SECRETARY RESIGNED

View Document

08/05/018 May 2001 PARTIC OF MORT/CHARGE *****

View Document

29/01/0129 January 2001 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