This company is commonly known as Acquisition 395215436 Limited. The company was founded 20 years ago and was given the registration number SC262837. The firm's registered office is in GLASGOW. You can find them at Findlay House, 10-14 West Nile Street, Glasgow, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | ACQUISITION 395215436 LIMITED |
---|---|---|
Company Number | : | SC262837 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 03 February 2004 |
End of financial year | : | 30 April 2016 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Findlay House, 10-14 West Nile Street, Glasgow, G1 2PP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Findlay House, 10-14 West Nile Street, Glasgow, G1 2PP | Director | 01 October 2016 | Active |
1, Whittle Place, South Newmoor Industrial Estate, Irvine, United Kingdom, KA11 4HR | Secretary | 01 October 2006 | Active |
Countdown House, Townhead, Kilmaurs, KA3 2SR | Corporate Secretary | 03 February 2004 | Active |
Mellier House, 26a Albemarle Street, London, W1S 4HY | Corporate Nominee Secretary | 03 February 2004 | Active |
82 Pladda Avenue, Irvine, KA11 1DS | Director | 03 February 2004 | Active |
12 Willie Ross Place, Kilmarnock, KA3 7TN | Director | 01 October 2005 | Active |
40 High Street, Rigil Kent House, Glasgow, Scotland, G1 1NL | Director | 01 February 2007 | Active |
Mellier House, 26a Albemarle Street, London, W1S 4HY | Corporate Nominee Director | 03 February 2004 | Active |
Mr Alan William Coulter | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1982 |
Nationality | : | British |
Address | : | Findlay House, 10-14 West Nile Street, Glasgow, G1 2PP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-10 | Gazette | Gazette dissolved liquidation. | Download |
2021-05-10 | Insolvency | Liquidation compulsory return final meeting court scotland. | Download |
2017-03-15 | Address | Change registered office address company with date old address new address. | Download |
2017-03-15 | Insolvency | Liquidation compulsory notice winding up scotland. | Download |
2017-03-15 | Insolvency | Liquidation compulsory winding up order scotland. | Download |
2017-02-23 | Insolvency | Liquidation compulsory appointment provisional liquidator scotland. | Download |
2017-01-11 | Resolution | Resolution. | Download |
2016-12-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-24 | Officers | Termination director company with name termination date. | Download |
2016-10-24 | Officers | Termination secretary company with name termination date. | Download |
2016-10-24 | Officers | Appoint person director company with name date. | Download |
2016-10-24 | Address | Change registered office address company with date old address new address. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-08 | Mortgage | Mortgage satisfy charge full. | Download |
2015-03-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-04 | Officers | Change person director company with change date. | Download |
2015-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-03-19 | Change of name | Certificate change of name company. | Download |
2014-03-19 | Resolution | Resolution. | Download |
2014-02-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-20 | Officers | Change person director company with change date. | Download |
2014-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.