Advanced company searchLink opens in new window

A & I COMPONENT SUPPORT LIMITED

Company number SC198454

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 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
21 Sep 2018 4.17(Scot) Notice of final meeting of creditors
01 Sep 2015 CO4.2(Scot) Court order notice of winding up
01 Sep 2015 4.2(Scot) Notice of winding up order
28 Aug 2015 AD01 Registered office address changed from 2 Drummond Crescent Riverside Business Park Irvine KA11 5AN to Titanium 1 King's Inch Place Renfrew Renfrewshire PA4 8WF on 28 August 2015
03 Aug 2015 4.9(Scot) Appointment of a provisional liquidator
29 Apr 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 15,000
23 Apr 2015 CH01 Director's details changed for David Learmonth on 1 April 2015
28 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
16 May 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 15,000
10 Mar 2014 CH01 Director's details changed for David Learmonth on 10 March 2014
06 Jan 2014 AP01 Appointment of Mr Andrew Thomas Johnston Stewart as a director
25 Sep 2013 466(Scot) Alterations to floating charge 3
19 Sep 2013 466(Scot) Alterations to a floating charge
14 Sep 2013 466(Scot) Alterations to floating charge 2
05 Sep 2013 MR01 Registration of charge 1984540004
20 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Apr 2013 AR01 Annual return made up to 22 April 2013
31 Dec 2012 CERTNM Company name changed a & I accessory LIMITED\certificate issued on 31/12/12
  • CONNOT ‐
31 Dec 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-10
30 Oct 2012 MG01s Particulars of a mortgage or charge / charge no: 3
25 Oct 2012 AA01 Current accounting period extended from 31 July 2012 to 31 December 2012
30 Jul 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
03 Jul 2012 CH03 Secretary's details changed for Andrew Thomas Haigh on 1 June 2012
03 Jul 2012 CH01 Director's details changed for David Learmonth on 1 June 2012