Advanced company searchLink opens in new window

ALEXANDER CLAY

Company number SC146017

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)
06 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
06 Dec 2022 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
25 Oct 2022 AD01 Registered office address changed from C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX to C/O Bdo Llp 2 Atlantic Square 31 York Street Glasgow G2 8NJ on 25 October 2022
26 Apr 2022 AD01 Registered office address changed from 9th Floor Capella Building 60 York Street Glasgow Glasgow G2 8JX Scotland to C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 26 April 2022
14 Dec 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-11-30
10 Dec 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-11-30
02 Nov 2021 AD01 Registered office address changed from 103 Waterloo Street Glasgow Scotland G2 7BW Scotland to 9th Floor Capella Building 60 York Street Glasgow Glasgow G2 8JX on 2 November 2021
17 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
29 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
06 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
30 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
12 May 2020 PSC05 Change of details for Aon Global Holdings Limited as a person with significant control on 29 April 2020
18 Sep 2019 AA Full accounts made up to 31 December 2018
01 Jul 2019 AP01 Appointment of Alexander Michael Vickers as a director on 1 July 2019
01 Jul 2019 TM01 Termination of appointment of Paul Arthur Hogwood as a director on 28 June 2019
24 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with updates
21 Jun 2019 PSC02 Notification of Aon Global Holdings Limited as a person with significant control on 21 December 2018
21 Jun 2019 PSC02 Notification of Aon Global Holdings Limited as a person with significant control on 21 December 2018
21 Jun 2019 PSC05 Change of details for a person with significant control
17 Jun 2019 PSC05 Change of details for a person with significant control
14 Jun 2019 PSC07 Cessation of Aon Us & International Holdings Limited as a person with significant control on 21 December 2018
07 Jun 2019 CH01 Director's details changed for Nicholas John Hardman on 6 April 2018
12 Oct 2018 TM01 Termination of appointment of Christopher Lee Asher as a director on 21 September 2018
04 Oct 2018 AA Full accounts made up to 31 December 2017
11 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of company entire share premium account 31/08/2018
  • RES06 ‐ Resolution of reduction in issued share capital