ALEXANDER OASTLER (1946) LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

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

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

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

View Accounts

20/12/1920 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

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

View Accounts

29/01/1829 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/01/2018

View Document

21/12/1721 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

08/11/178 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER OASTLER LIMITED

View Document

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

View Accounts

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/01/1619 January 2016 Annual return made up to 29 November 2015 with full list of shareholders

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/12/1422 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

10/12/1410 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

18/12/1318 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

18/12/1318 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual return made up to 29 November 2012 with full list of shareholders

View Document

10/12/1210 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

29/12/1129 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

16/12/1116 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

22/12/1022 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

21/12/1021 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN THOMSON / 29/11/2009

View Document

01/12/091 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

01/12/091 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THORNTONS LAW LLP / 29/11/2009

View Document

26/11/0926 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED DIRECTOR HAMISH RAMSAY

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED SECRETARY MESSRS MILLER HENDRY

View Document

07/03/087 March 2008 REGISTERED OFFICE CHANGED ON 07/03/2008 FROM 13 WARD ROAD DUNDEE ANGUS DD1 1LU

View Document

07/03/087 March 2008 SECRETARY APPOINTED THORNTONS LAW LLP

View Document

04/03/084 March 2008 COMPANY NAME CHANGED ALEXANDER OASTLER LIMITED CERTIFICATE ISSUED ON 07/03/08

View Document

12/02/0812 February 2008 RETURN MADE UP TO 29/11/07; NO CHANGE OF MEMBERS

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/06/0729 June 2007 ARTICLES OF ASSOCIATION

View Document

12/02/0712 February 2007 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

25/11/0525 November 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

24/03/0524 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

04/02/054 February 2005 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 SECRETARY RESIGNED

View Document

06/01/056 January 2005 NEW SECRETARY APPOINTED

View Document

27/11/0427 November 2004 PARTIC OF MORT/CHARGE *****

View Document

27/11/0427 November 2004 PARTIC OF MORT/CHARGE *****

View Document

18/11/0418 November 2004 NEW SECRETARY APPOINTED

View Document

18/11/0418 November 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/11/0418 November 2004 DIRECTOR RESIGNED

View Document

18/11/0418 November 2004 SECRETARY RESIGNED

View Document

18/11/0418 November 2004 DEC MORT/CHARGE *****

View Document

18/11/0418 November 2004 DEC MORT/CHARGE *****

View Document

18/11/0418 November 2004 DEC MORT/CHARGE *****

View Document

18/11/0418 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/11/0418 November 2004 LOAN AGREEMENT 12/11/04

View Document

17/11/0417 November 2004 PARTIC OF MORT/CHARGE *****

View Document

29/01/0429 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

10/12/0310 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/01/019 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

29/11/0029 November 2000 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 DIRECTOR RESIGNED

View Document

07/12/997 December 1999 ALTERARTICLES25/11/99

View Document

01/12/991 December 1999 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/12/991 December 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/994 November 1999 REGISTERED OFFICE CHANGED ON 04/11/99 FROM: MESSRS. MILLER HENDRY, ROYAL EXCHANGE, PANMURE STREET, DUNDEE. DD1 1DU

View Document

08/05/998 May 1999 DIRECTOR RESIGNED

View Document

31/12/9831 December 1998 RETURN MADE UP TO 29/11/98; NO CHANGE OF MEMBERS

View Document

11/11/9811 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

14/01/9814 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/12/9723 December 1997 RETURN MADE UP TO 29/11/97; NO CHANGE OF MEMBERS

View Document

14/08/9714 August 1997 PARTIC OF MORT/CHARGE *****

View Document

15/12/9615 December 1996 RETURN MADE UP TO 29/11/96; FULL LIST OF MEMBERS

View Document

31/10/9631 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

27/12/9527 December 1995 RETURN MADE UP TO 29/11/95; NO CHANGE OF MEMBERS

View Document

28/11/9528 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

30/11/9430 November 1994 RETURN MADE UP TO 29/11/94; NO CHANGE OF MEMBERS

View Document

30/11/9430 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

05/01/945 January 1994 RETURN MADE UP TO 29/11/93; FULL LIST OF MEMBERS

View Document

30/11/9330 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

03/12/923 December 1992 RETURN MADE UP TO 29/11/92; NO CHANGE OF MEMBERS

View Document

03/12/923 December 1992 NEW DIRECTOR APPOINTED

View Document

09/11/929 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/12/915 December 1991 RETURN MADE UP TO 29/11/91; NO CHANGE OF MEMBERS

View Document

05/12/915 December 1991 REGISTERED OFFICE CHANGED ON 05/12/91

View Document

05/12/915 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

04/09/914 September 1991 SECRETARY'S PARTICULARS CHANGED

View Document

29/01/9129 January 1991 REGISTERED OFFICE CHANGED ON 29/01/91 FROM: 5 BANK ST DUNDEE DD1 1RL

View Document

08/01/918 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

11/12/9011 December 1990 RETURN MADE UP TO 29/11/90; FULL LIST OF MEMBERS

View Document

06/04/906 April 1990 NEW SECRETARY APPOINTED

View Document

22/11/8922 November 1989 RETURN MADE UP TO 09/11/89; FULL LIST OF MEMBERS

View Document

22/11/8922 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

07/12/887 December 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

07/12/887 December 1988 RETURN MADE UP TO 03/11/88; FULL LIST OF MEMBERS

View Document

22/07/8822 July 1988 TO INC CAP TO £20000 070788

View Document

22/07/8822 July 1988 ALTER MEM AND ARTS 070788

View Document

22/07/8822 July 1988 G123 INC CAP TO £20000 070788

View Document

09/06/889 June 1988 DEC MORT/CHARGE 5828

View Document

04/01/884 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

04/01/884 January 1988 RETURN MADE UP TO 08/10/87; FULL LIST OF MEMBERS

View Document

08/10/878 October 1987 PARTIC OF MORT/CHARGE 9311

View Document

11/12/8611 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

11/12/8611 December 1986 RETURN MADE UP TO 30/10/86; FULL LIST OF MEMBERS

View Document

09/12/869 December 1986 DIRECTOR RESIGNED

View Document

10/11/8310 November 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

View Document

04/08/834 August 1983 MEMORANDUM OF ASSOCIATION

View Document

01/10/821 October 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

02/10/812 October 1981 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

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