Advanced company searchLink opens in new window

AGGREGATE INDUSTRIES (SCOTLAND) LIMITED

Company number SC040566

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)
21 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
18 Nov 2013 DS01 Application to strike the company off the register
30 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
17 Jul 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
Statement of capital on 2013-07-17
  • GBP .25
04 Mar 2013 DS02 Withdraw the company strike off application
28 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2012 DS01 Application to strike the company off the register
20 Nov 2012 SH20 Statement by Directors
20 Nov 2012 SH19 Statement of capital on 20 November 2012
  • GBP 0.25
20 Nov 2012 CAP-SS Solvency Statement dated 13/11/12
20 Nov 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
13 Jul 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
13 Apr 2012 TM02 Termination of appointment of Mary Ford as a secretary on 30 March 2012
06 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
15 Jul 2011 AR01 Annual return made up to 22 June 2011 with full list of shareholders
04 Jul 2011 AP01 Appointment of Mr James Atherton-Ham as a director
04 Jul 2011 TM01 Termination of appointment of James Retallack as a director
06 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
30 Jun 2010 AR01 Annual return made up to 22 June 2010 with full list of shareholders
17 Nov 2009 CH01 Director's details changed for Mr John Ferguson Bowater on 13 November 2009
17 Nov 2009 CH03 Secretary's details changed for Mrs Mary Ford on 16 November 2009
09 Nov 2009 CH01 Director's details changed for Mr James Keith Retallack on 9 October 2009
09 Nov 2009 CH01 Director's details changed for Mr James Keith Retallack on 9 October 2009