ALLAN MCAUSLAND & SON LIMITED

Company Documents

DateDescription
10/10/2310 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2310 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/07/2325 July 2023 First Gazette notice for voluntary strike-off

View Document

25/07/2325 July 2023 First Gazette notice for voluntary strike-off

View Document

14/07/2314 July 2023 Application to strike the company off the register

View Document

21/06/2321 June 2023 Micro company accounts made up to 2022-09-30

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

01/10/211 October 2021 Annual accounts for year ending 01 Oct 2021

View Accounts

24/06/2124 June 2021 Micro company accounts made up to 2020-10-02

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES

View Document

02/10/202 October 2020 Annual accounts for year ending 02 Oct 2020

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 27/09/19

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

27/09/1927 September 2019 Annual accounts for year ending 27 Sep 2019

View Accounts

21/06/1921 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/09/18

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

28/09/1828 September 2018 Annual accounts for year ending 28 Sep 2018

View Accounts

30/01/1830 January 2018 REGISTERED OFFICE CHANGED ON 30/01/2018 FROM 79/81 ABERCORN STREET PAISLEY RENFREWSHIRE PA3 4AS

View Document

29/01/1829 January 2018 31/08/17 UNAUDITED ABRIDGED

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

29/01/1829 January 2018 CURREXT FROM 31/08/2018 TO 30/09/2018

View Document

23/11/1723 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

13/11/1713 November 2017 PREVSHO FROM 31/10/2017 TO 31/08/2017

View Document

06/09/176 September 2017 ADOPT ARTICLES 01/09/2017

View Document

01/09/171 September 2017 CESSATION OF WENDY ELIZABETH MCLELLAND AS A PSC

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, SECRETARY WENDY MCLELLAND

View Document

01/09/171 September 2017 CESSATION OF BRYAN ALLAN MCAUSLAND AS A PSC

View Document

01/09/171 September 2017 DIRECTOR APPOINTED JOHN WHYTE DARROCH

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR BRYAN MCAUSLAND

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR JILL MCAUSLAND

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR MARC MCAUSLAND

View Document

01/09/171 September 2017 DIRECTOR APPOINTED ALEXANDER STUART DALZIEL

View Document

01/09/171 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL J.R. DALZIEL LIMITED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

18/01/1618 January 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

25/08/1525 August 2015 SECRETARY APPOINTED MRS WENDY ELIZABETH MCLELLAND

View Document

25/08/1525 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC MCAUSLAND / 10/06/2015

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, SECRETARY AGNES PORTERFIELD

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MCAUSLAND

View Document

30/01/1530 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

09/01/159 January 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

17/01/1417 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

01/02/131 February 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

15/02/1215 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/02/121 February 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARC MCAUSLAND / 01/11/2010

View Document

31/01/1131 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN ALLAN MCAUSLAND / 14/06/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN ALLAN MCAUSLAND / 01/02/2010

View Document

01/02/101 February 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARC MCAUSLAND / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH BELFORD MCAUSLAND / 01/02/2010

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/12/0921 December 2009 DIRECTOR APPOINTED MISS JILL MCAUSLAND

View Document

30/01/0930 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

14/02/0814 February 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

07/12/067 December 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

25/01/0625 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0625 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

18/03/0418 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

11/02/0411 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

13/01/0413 January 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

28/01/0328 January 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

23/12/0123 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

27/11/0127 November 2001 PARTIC OF MORT/CHARGE *****

View Document

15/01/0115 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

21/01/9921 January 1999 RETURN MADE UP TO 04/01/99; FULL LIST OF MEMBERS

View Document

19/08/9819 August 1998 DEC MORT/CHARGE *****

View Document

17/08/9817 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

06/05/986 May 1998 REGISTERED OFFICE CHANGED ON 06/05/98 FROM: 317 SHETTLESTON ROAD GLASGOW G31 5JL

View Document

14/01/9814 January 1998 RETURN MADE UP TO 04/01/98; NO CHANGE OF MEMBERS

View Document

24/02/9724 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

15/01/9715 January 1997 RETURN MADE UP TO 04/01/97; NO CHANGE OF MEMBERS

View Document

13/02/9613 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

09/01/969 January 1996 RETURN MADE UP TO 04/01/96; FULL LIST OF MEMBERS

View Document

23/05/9523 May 1995 PARTIC OF MORT/CHARGE *****

View Document

24/04/9524 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/03/9510 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

15/01/9515 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9515 January 1995 RETURN MADE UP TO 04/01/95; NO CHANGE OF MEMBERS

View Document

21/03/9421 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

17/01/9417 January 1994 RETURN MADE UP TO 04/01/94; NO CHANGE OF MEMBERS

View Document

11/01/9411 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/09/9320 September 1993 REGISTERED OFFICE CHANGED ON 20/09/93 FROM: 28/30 BARRIE ROAD HILLINGTON IND EST GLASGOW G52 4QU

View Document

21/04/9321 April 1993 S386 DISP APP AUDS 10/03/93

View Document

11/02/9311 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

22/01/9322 January 1993 RETURN MADE UP TO 04/01/93; FULL LIST OF MEMBERS

View Document

11/02/9211 February 1992 RETURN MADE UP TO 04/01/92; NO CHANGE OF MEMBERS

View Document

03/02/923 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/11/91

View Document

05/02/915 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/11/90

View Document

05/02/915 February 1991 RETURN MADE UP TO 04/01/91; NO CHANGE OF MEMBERS

View Document

16/02/9016 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/10/89

View Document

16/02/9016 February 1990 RETURN MADE UP TO 15/02/90; FULL LIST OF MEMBERS

View Document

06/04/896 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/10/88

View Document

06/04/896 April 1989 RETURN MADE UP TO 29/03/89; FULL LIST OF MEMBERS

View Document

09/05/889 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/87

View Document

21/10/8721 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

05/10/875 October 1987 RETURN MADE UP TO 18/09/87; FULL LIST OF MEMBERS

View Document

16/09/8716 September 1987 RE-CLASSI SHRS ALTER AT 040987

View Document

16/09/8716 September 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/09/8716 September 1987 ALTER MEM AND ARTS 040987

View Document

08/09/878 September 1987 DEC MORT/CHARGE 8258

View Document

02/09/872 September 1987 ALTER ARTS PURCHASE SHS 280887

View Document

02/09/872 September 1987 ALTER MEM AND ARTS 280887

View Document

02/09/872 September 1987 FORM 169 2000 X £1 280887

View Document

17/12/8617 December 1986 ANNUAL RETURN MADE UP TO 18/04/86

View Document

17/12/8617 December 1986 ANNUAL RETURN MADE UP TO 26/04/85

View Document

17/10/8617 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/11/85

View Document

05/06/735 June 1973 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • UNBOXXED LTD


  • 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