Advanced company searchLink opens in new window

A & R INGLIS DEVELOPMENTS LIMITED

Company number SC341940

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 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2013 DS01 Application to strike the company off the register
25 Apr 2012 AR01 Annual return made up to 25 April 2012 with full list of shareholders
Statement of capital on 2012-04-25
  • GBP 2
06 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
26 Apr 2011 AR01 Annual return made up to 25 April 2011 with full list of shareholders
07 Sep 2010 AA Total exemption small company accounts made up to 30 April 2010
26 Apr 2010 AR01 Annual return made up to 25 April 2010 with full list of shareholders
25 Feb 2010 AD03 Register(s) moved to registered inspection location
25 Feb 2010 AD02 Register inspection address has been changed
23 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
27 Apr 2009 363a Return made up to 25/04/09; full list of members
23 Aug 2008 410(Scot) Particulars of a mortgage or charge / charge no: 2
02 Aug 2008 410(Scot) Particulars of a mortgage or charge / charge no: 1
09 May 2008 288a Director and secretary appointed alison inglis
09 May 2008 288a Director appointed robert inglis
09 May 2008 353 Location of register of members
09 May 2008 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
29 Apr 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
29 Apr 2008 288b Appointment Terminated Secretary brian reid LTD.
29 Apr 2008 288b Appointment Terminated Director stephen mabbott LTD.
29 Apr 2008 88(2) Ad 25/04/08 gbp si 1@1=1 gbp ic 1/2
25 Apr 2008 NEWINC Incorporation