Advanced company searchLink opens in new window

ALEXANDER INGLIS AND SON LIMITED

Company number SC027806

Filter by category

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)
25 Jun 2002 288b Director resigned
10 Apr 2002 288b Director resigned
25 Sep 2001 363s Return made up to 29/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
06 Jul 2001 AA Full accounts made up to 31 December 2000
23 Sep 2000 363s Return made up to 29/08/00; full list of members
12 Jul 2000 AA Full accounts made up to 31 December 1999
01 Sep 1999 363s Return made up to 29/08/99; full list of members
10 Aug 1999 466(Scot) Alterations to a floating charge
08 Jun 1999 AA Full accounts made up to 31 December 1998
26 Apr 1999 288b Director resigned
23 Dec 1998 288a New director appointed
23 Dec 1998 288a New director appointed
23 Dec 1998 288a New director appointed
27 Oct 1998 AA Full accounts made up to 31 December 1997
17 Sep 1998 363s Return made up to 29/08/98; no change of members
01 Jun 1998 288b Director resigned
26 Nov 1997 225 Accounting reference date shortened from 31/03/98 to 31/12/97
25 Sep 1997 363s Return made up to 29/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
19 Aug 1997 AA Full accounts made up to 31 March 1997
13 May 1997 287 Registered office changed on 13/05/97 from: woodhall grain mill juniper green edinburgh
04 Oct 1996 410(Scot) Partic of mort/charge *
04 Oct 1996 410(Scot) Partic of mort/charge *
19 Sep 1996 363s Return made up to 29/08/96; full list of members
15 Aug 1996 AA Full accounts made up to 31 March 1996
04 Sep 1995 363s Return made up to 29/08/95; no change of members