Advanced company searchLink opens in new window

AIRIDER LIMITED

Company number SC302190

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)
22 Apr 2010 AA Total exemption small company accounts made up to 31 May 2008
20 Apr 2010 DISS40 Compulsory strike-off action has been discontinued
19 Apr 2010 AA Total exemption small company accounts made up to 31 May 2007
08 Jan 2010 AR01 Annual return made up to 11 May 2009 with full list of shareholders
23 Feb 2009 363a Return made up to 11/05/08; full list of members
23 Feb 2009 363a Return made up to 11/05/07; full list of members
23 Feb 2009 287 Registered office changed on 23/02/2009 from 8 eagle street craighall business park glasgow G4 9XA
23 Feb 2009 190 Location of debenture register
23 Feb 2009 353 Location of register of members
20 Feb 2009 288c Director's change of particulars / matthew neely / 01/07/2007
24 Oct 2007 287 Registered office changed on 24/10/07 from: 89 middlesex street glasgow G41 1EE
07 Sep 2007 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2006 CERTNM Company name changed dalglen (no. 1032) LIMITED\certificate issued on 28/06/06
28 Jun 2006 88(2)R Ad 26/06/06--------- £ si 2000@.01=20 £ ic 980/1000
28 Jun 2006 88(2)R Ad 26/06/06--------- £ si 97800@.01=978 £ ic 2/980
28 Jun 2006 123 Nc inc already adjusted 26/06/06
28 Jun 2006 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
28 Jun 2006 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Jun 2006 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 Jun 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
28 Jun 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Jun 2006 287 Registered office changed on 28/06/06 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR
28 Jun 2006 288b Director resigned
28 Jun 2006 288b Secretary resigned
28 Jun 2006 288a New secretary appointed