Advanced company searchLink opens in new window

THE A & R PORTFOLIO LIMITED

Company number SC201323

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)
09 May 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2010 DISS40 Compulsory strike-off action has been discontinued
07 Dec 2010 AR01 Annual return made up to 4 November 2010 with full list of shareholders
Statement of capital on 2010-12-07
  • GBP 2
07 Dec 2010 AD01 Registered office address changed from C/O Thompsons 112 Cornwall Street South Glasgow G41 1AA United Kingdom on 7 December 2010
07 Dec 2010 AD01 Registered office address changed from Thompsons Business Services Kingston Business Centre 75 Stanley Street Kinning Park Glasgowg41 1Ja on 7 December 2010
03 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2009 AR01 Annual return made up to 4 November 2009 with full list of shareholders
09 Nov 2009 CH01 Director's details changed for Duncan John Hunter Anderson on 1 November 2009
01 Apr 2009 288b Appointment terminate, director christopher john redhead logged form
13 Mar 2009 288b Appointment terminated director christopher redhead
18 Nov 2008 363a Return made up to 04/11/08; full list of members
14 Nov 2008 363a Return made up to 04/11/07; full list of members
28 Oct 2008 AA Total exemption small company accounts made up to 30 November 2007
11 Sep 2007 AA Total exemption small company accounts made up to 30 November 2006
14 Feb 2007 363s Return made up to 04/11/06; full list of members
  • 363(287) ‐ Registered office changed on 14/02/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
07 Feb 2007 287 Registered office changed on 07/02/07 from: amg chartered accountants 2 colquhoun street helensburgh G84 8AJ
19 Sep 2006 AA Total exemption small company accounts made up to 30 November 2005
29 Nov 2005 363a Return made up to 04/11/05; full list of members
04 Oct 2005 AA Total exemption small company accounts made up to 30 November 2004
07 Jun 2005 AA Total exemption small company accounts made up to 30 November 2003