Advanced company searchLink opens in new window

ARMITAGE SHANKS INTERNATIONAL LIMITED

Company number SC004074

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
05 Jan 2016 4.26(Scot) Return of final meeting of voluntary winding up
22 Jun 2015 AD01 Registered office address changed from Turnball & Ward Solicitors 54 Main Street Barrhead Glasgow G78 1RB to C/O Tc Young Merchants House 7 West George Street Glasgow G2 1BA on 22 June 2015
05 Jan 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-29
17 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
16 Jun 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,455,058
11 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
25 Jun 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
26 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
18 Jun 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
16 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
30 Aug 2011 AP01 Appointment of Mr Keith Boad as a director
30 Aug 2011 TM01 Termination of appointment of Philip Cooper as a director
14 Jul 2011 AR01 Annual return made up to 15 June 2011 with full list of shareholders
21 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
04 Aug 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175(5)(a)/conflict of interest 25/05/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Jul 2010 AR01 Annual return made up to 15 June 2010 with full list of shareholders
10 Jun 2010 CH01 Director's details changed for Mr Philip Roger Cooper on 15 April 2010
03 Aug 2009 288a Secretary appointed mrs joanne caroline elwell
03 Aug 2009 288b Appointment terminated secretary peter carruthers
03 Aug 2009 288b Appointment terminated director peter carruthers
03 Aug 2009 288a Director appointed mr philip roger cooper
23 Jul 2009 AA Accounts for a dormant company made up to 31 December 2008
19 Jun 2009 363a Return made up to 15/06/09; full list of members
19 Jun 2009 287 Registered office changed on 19/06/2009 from turnball & ward solicitors 54 main street barrhead GLASGOWG78 1RB