Advanced company searchLink opens in new window

APRIL ARIES LIMITED

Company number SC517594

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)
30 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 May 2023 CH01 Director's details changed for Ms Linda Arbuckle on 23 May 2023
23 May 2023 AD01 Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 23 May 2023
14 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
10 Mar 2023 SOAS(A) Voluntary strike-off action has been suspended
02 Mar 2023 CH01 Director's details changed for Mrs Linda Inglis on 2 March 2023
02 Mar 2023 CS01 Confirmation statement made on 8 October 2021 with no updates
02 Mar 2023 DS01 Application to strike the company off the register
06 Feb 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2020 AD01 Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 26 October 2020
15 Oct 2020 CH01 Director's details changed for Mrs Linda Inglis on 15 October 2020
15 Oct 2020 PSC04 Change of details for Mrs Linda Inglis as a person with significant control on 15 October 2020
08 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
02 Oct 2020 AD01 Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 2 October 2020
21 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
11 May 2019 CH01 Director's details changed for Mrs Linda Inglis on 11 May 2019
11 May 2019 PSC04 Change of details for Mrs Linda Inglis as a person with significant control on 11 May 2019
11 May 2019 AD01 Registered office address changed from 16 Tanzieknowe Place Cambuslang, Glasgow G72 8RF Scotland to 36 South Harbour Street Ayr KA7 1JT on 11 May 2019
29 Nov 2018 CS01 Confirmation statement made on 8 October 2018 with no updates
31 Oct 2018 AA Total exemption full accounts made up to 31 October 2017
02 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
01 Mar 2018 CS01 Confirmation statement made on 8 October 2017 with no updates
09 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off