ALFRED COUK WINE AND SPIRITS LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

23/05/2523 May 2025 Registered office address changed to PO Box 24238, Sc192164 - Companies House Default Address, Edinburgh, EH7 9HR on 2025-05-23

View Document

26/03/2526 March 2025 Termination of appointment of Businesslegal Secretaries Limited as a secretary on 2025-03-01

View Document

12/03/2512 March 2025 Compulsory strike-off action has been discontinued

View Document

12/03/2512 March 2025 Compulsory strike-off action has been discontinued

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

22/08/2422 August 2024 Director's details changed for Mr Alfred Kouhou on 2024-08-22

View Document

22/08/2422 August 2024 Director's details changed for Mr Alfred Kouhou on 2022-08-22

View Document

03/01/243 January 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/01/2312 January 2023 Accounts for a dormant company made up to 2022-12-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/01/225 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-23 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/06/2125 June 2021 Registered office address changed from Clyde Offices, 48 West George Street 2nd Floor Glasgow G2 1BP Scotland to Alfred Couk Wine and Spirits Ltd 272 Bath Street Glasgow G24JR on 2021-06-25

View Document

29/05/1929 May 2019 Registered office address changed from , Clyde Offices 48 West George Street, Glasgow, G2 1BP, Scotland to Alfred Couk Wine and Spirits Ltd 272 Bath Street Glasgow G2 4JR on 2019-05-29

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM CLYDE OFFICES 48 WEST GEORGE STREET GLASGOW G2 1BP SCOTLAND

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM 272 BATH STREET GLASGOW G2 4JR SCOTLAND

View Document

29/05/1929 May 2019 Registered office address changed from , 272 Bath Street, Glasgow, G2 4JR, Scotland to Alfred Couk Wine and Spirits Ltd 272 Bath Street Glasgow G2 4JR on 2019-05-29

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

13/03/1913 March 2019 DISS40 (DISS40(SOAD))

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

03/04/183 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

08/03/178 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/04/1623 April 2016 DISS40 (DISS40(SOAD))

View Document

21/04/1621 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

21/04/1621 April 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

22/03/1622 March 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/12/1521 December 2015 Registered office address changed from , Suite 27 Rose Street, Edinburgh, EH2 4AT to Alfred Couk Wine and Spirits Ltd 272 Bath Street Glasgow G2 4JR on 2015-12-21

View Document

21/12/1521 December 2015 REGISTERED OFFICE CHANGED ON 21/12/2015 FROM SUITE 27 ROSE STREET EDINBURGH EH2 4AT

View Document

17/02/1517 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

17/02/1517 February 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

21/01/1521 January 2015 Registered office address changed from , Suite 10 196 Rose Street, Edinburgh, EH2 4AT to Alfred Couk Wine and Spirits Ltd 272 Bath Street Glasgow G2 4JR on 2015-01-21

View Document

21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM SUITE 10 196 ROSE STREET EDINBURGH EH2 4AT

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALFRED KOUHOU / 02/06/2014

View Document

12/03/1412 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/03/142 March 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/01/1321 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/01/1321 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

22/01/1222 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

22/01/1222 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

14/02/1114 February 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

13/02/1113 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/04/1020 April 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALFRED KOUHOU / 19/02/2010

View Document

20/04/1020 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BUSINESSLEGAL SECRETARIES LIMITED / 19/02/2010

View Document

03/01/103 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/03/0920 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

18/03/0918 March 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 SECRETARY APPOINTED BUSINESSLEGAL SECRETARIES LIMITED

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/2008 FROM 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

11/08/0811 August 2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

09/07/089 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

09/07/089 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

09/07/089 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

09/07/089 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

09/07/089 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

09/07/089 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

09/07/089 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

20/06/0820 June 2008 ORDER OF COURT - RESTORATION

View Document

13/09/0213 September 2002 STRUCK OFF AND DISSOLVED

View Document

24/05/0224 May 2002 FIRST GAZETTE

View Document

07/08/017 August 2001 SECRETARY RESIGNED

View Document

03/01/013 January 2001 RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/01/007 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/007 January 2000 RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS

View Document

06/01/996 January 1999 NEW SECRETARY APPOINTED

View Document

30/12/9830 December 1998 SECRETARY RESIGNED

View Document

23/12/9823 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information