Aidrie
ML6 9SG
Scotland
Registered Address | 37 Main Street Aidrie ML6 9SG Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie South |
Latest Accounts | 28 February 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
12 December 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2023 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2023 | Application to strike the company off the register (1 page) |
9 January 2023 | Registered office address changed from 272 Bath Street Glasgow G2 4JR to 37 Main Street Aidrie ML6 9SG on 9 January 2023 (1 page) |
5 January 2023 | Confirmation statement made on 2 January 2023 with no updates (3 pages) |
29 November 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
12 January 2022 | Confirmation statement made on 2 January 2022 with no updates (3 pages) |
29 November 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
27 February 2021 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
18 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
14 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
21 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
20 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
2 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
21 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
21 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
25 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
27 October 2016 | Amended total exemption small company accounts made up to 31 January 2015 (5 pages) |
27 October 2016 | Amended total exemption small company accounts made up to 31 January 2015 (5 pages) |
22 October 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
22 October 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
20 June 2016 | Previous accounting period extended from 31 January 2016 to 29 February 2016 (1 page) |
20 June 2016 | Previous accounting period extended from 31 January 2016 to 29 February 2016 (1 page) |
25 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
8 October 2015 | Micro company accounts made up to 31 January 2015 (3 pages) |
8 October 2015 | Micro company accounts made up to 31 January 2015 (3 pages) |
31 March 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 December 2014 | Director's details changed for Sarmad Malik on 31 December 2014 (2 pages) |
31 December 2014 | Director's details changed for Sarmad Malik on 31 December 2014 (2 pages) |
13 January 2014 | Director's details changed for Sarmad Malik on 13 January 2014 (2 pages) |
13 January 2014 | Director's details changed for Sarmad Malik on 13 January 2014 (2 pages) |
13 January 2014 | Incorporation Statement of capital on 2014-01-13
|
13 January 2014 | Incorporation Statement of capital on 2014-01-13
|