Advanced company searchLink opens in new window

A.I PROCESS SERVICES LTD

Company number SC535892

Filter by category

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)
23 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Nov 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2019 PSC04 Change of details for Mr Andrew Irwin as a person with significant control on 15 July 2019
18 Jul 2019 CH01 Director's details changed for Mr Andrew Irwin on 15 July 2019
17 Jul 2019 AD01 Registered office address changed from 15 Harkins Avenue Blantyre Glasgow G72 0RQ Scotland to 11 Arklay Street Dundee DD3 7JF on 17 July 2019
30 May 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
19 Feb 2019 AA Micro company accounts made up to 31 May 2018
14 Jan 2019 PSC04 Change of details for Mr Andrew Irwin as a person with significant control on 14 January 2019
14 Jan 2019 CH01 Director's details changed for Mr Andrew Irwin on 14 January 2019
14 Jan 2019 AD01 Registered office address changed from 6 Woodcot Court Stonehaven AB39 2FZ Scotland to 15 Harkins Avenue Blantyre Glasgow G72 0RQ on 14 January 2019
04 Jun 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
19 Feb 2018 AA Micro company accounts made up to 31 May 2017
01 Jun 2017 CS01 Confirmation statement made on 18 May 2017 with updates
10 Oct 2016 CH01 Director's details changed for Mr Andrew Irwin on 1 October 2016
10 Oct 2016 AD01 Registered office address changed from 30 Bruce Crescent Ellon Aberdeenshire AB41 9BF Scotland to 6 Woodcot Court Stonehaven AB39 2FZ on 10 October 2016
19 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted