Advanced company searchLink opens in new window

ALPHA QUALITY SYSTEMS LIMITED

Company number SC152302

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)
10 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
10 Dec 2018 4.26(Scot) Return of final meeting of voluntary winding up
04 Oct 2016 AD01 Registered office address changed from 3 Tillybin Steading Kintore Aberdeenshire AB51 0YB to Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 4 October 2016
04 Oct 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-30
28 Jun 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 60
17 May 2016 AA Total exemption small company accounts made up to 31 August 2015
10 Aug 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 60
01 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
06 Aug 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 60
11 Mar 2014 AA Total exemption small company accounts made up to 31 August 2013
13 Aug 2013 AR01 Annual return made up to 4 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
17 Jul 2013 AD01 Registered office address changed from Garden Cottage Coull Estate Coull Aboyne AB34 5JR on 17 July 2013
17 Jul 2013 CH03 Secretary's details changed for Alan Connon on 17 July 2013
17 Jul 2013 CH01 Director's details changed for Alan Connon on 17 July 2013
19 Mar 2013 AA Total exemption small company accounts made up to 31 August 2012
20 Aug 2012 AR01 Annual return made up to 4 August 2012 with full list of shareholders
09 May 2012 AA Total exemption small company accounts made up to 31 August 2011
24 Jan 2012 AR01 Annual return made up to 5 August 2011 with full list of shareholders
24 Jan 2012 TM01 Termination of appointment of Constance Connon as a director
24 Jan 2012 TM02 Termination of appointment of Constance Connon as a secretary
24 Jan 2012 AP03 Appointment of Alan Connon as a secretary
09 Aug 2011 AR01 Annual return made up to 4 August 2011 with full list of shareholders
05 Jul 2011 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
05 Jul 2011 SH06 Cancellation of shares. Statement of capital on 5 July 2011
  • GBP 100
29 Jun 2011 SH03 Purchase of own shares.