Advanced company searchLink opens in new window

ALISONHAREN LTD

Company number SC647711

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)
15 Dec 2023 CS01 Confirmation statement made on 20 November 2023 with no updates
25 Oct 2023 AA Micro company accounts made up to 5 April 2023
28 Mar 2023 AD01 Registered office address changed from Suite 13 Mitchelston Drive Business Centre Kirkcaldy KY1 3NB United Kingdom to 1F9 Leith Business Centre 4a Marine Esplanade Edinburgh EH6 7LU on 28 March 2023
24 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
23 Feb 2023 CS01 Confirmation statement made on 20 November 2022 with no updates
07 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2022 AA Micro company accounts made up to 5 April 2022
23 Nov 2021 CS01 Confirmation statement made on 20 November 2021 with no updates
06 Oct 2021 AA Micro company accounts made up to 5 April 2021
24 Aug 2021 PSC07 Cessation of Louise Webster as a person with significant control on 8 March 2020
24 Aug 2021 PSC01 Notification of Ricardo Perez Jr. as a person with significant control on 8 March 2020
15 Apr 2021 AD01 Registered office address changed from 64 Dumbuck Road Dumbarton Glasgow G82 3AB to Suite 13 Mitchelston Drive Business Centre Kirkcaldy KY1 3NB on 15 April 2021
10 Feb 2021 AA Micro company accounts made up to 5 April 2020
29 Jan 2021 CS01 Confirmation statement made on 20 November 2020 with updates
18 Jun 2020 AA01 Previous accounting period shortened from 30 November 2020 to 5 April 2020
12 Mar 2020 TM01 Termination of appointment of Louise Webster as a director on 8 March 2020
11 Mar 2020 AP01 Appointment of Ricardo Perez Jr. as a director on 8 March 2020
07 Feb 2020 AD01 Registered office address changed from 27 Newlands Drive Hamilton ML3 7RL United Kingdom to 64 Dumbuck Road Dumbarton Glasgow G82 3AB on 7 February 2020
21 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted