Allison & Lightbody LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 25, 2013)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
ALLISON LIGHTBODY WADDELL LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | SC293230 |
Record last updated | Tuesday, March 31, 2015 3:16:51 AM UTC |
Official Address | 2 Floor 18 Bothwell Street Anderston/City There are 1,457 companies registered at this street |
Locality | Anderston/City |
Region | Glasgow City, Scotland |
Postal Code | G26QY |
Sector | Real estate agencies |
Visits
Document Type | Publication date | Download link | |
Registry | Jan 19, 2015 | Change of registered office address |  |
Notices | Nov 13, 2014 | Petitions to wind up |  |
Registry | Mar 11, 2014 | Crt ord notice of winding up |  |
Registry | Mar 11, 2014 | Notice of winding up order |  |
Registry | Feb 5, 2014 | Change of registered office address |  |
Registry | Feb 5, 2014 | Appointment of liquidator f |  |
Registry | Nov 19, 2013 | Annual return |  |
Financials | Jan 25, 2013 | Annual accounts |  |
Registry | Nov 23, 2012 | Annual return |  |
Registry | Nov 23, 2012 | Change of registered office address |  |
Financials | Feb 6, 2012 | Annual accounts |  |
Registry | Nov 30, 2011 | Annual return |  |
Financials | Jan 14, 2011 | Annual accounts |  |
Registry | Nov 18, 2010 | Annual return |  |
Registry | Apr 23, 2010 | Company name change |  |
Registry | Apr 23, 2010 | Change of name certificate |  |
Registry | Apr 23, 2010 | Change of name 10 |  |
Registry | Mar 15, 2010 | £ nc 1000/1500000 |  |
Registry | Mar 15, 2010 | Return of allotment of shares |  |
Financials | Mar 4, 2010 | Annual accounts |  |
Registry | Jan 11, 2010 | Resignation of one Director |  |
Registry | Dec 5, 2009 | Resignation of one Chartered Surveyors and one Director (a man) |  |
Registry | Nov 17, 2009 | Annual return |  |
Registry | Nov 17, 2009 | Change of particulars for director |  |
Registry | Nov 17, 2009 | Change of particulars for director 14293... |  |
Registry | Nov 17, 2009 | Change of particulars for secretary |  |
Financials | Jan 9, 2009 | Annual accounts |  |
Registry | Nov 26, 2008 | Annual return |  |
Registry | Nov 30, 2007 | Annual return 14293... |  |
Financials | Sep 19, 2007 | Annual accounts |  |
Registry | Jun 28, 2007 | Change of accounting reference date |  |
Registry | Mar 21, 2007 | Annual return |  |
Registry | Jan 26, 2007 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jan 26, 2007 | Notice of increase in nominal capital |  |
Registry | Jan 26, 2007 | £ nc 1000/1500000 |  |
Registry | Jul 4, 2006 | Particulars of mortgage/charge |  |
Registry | Jun 14, 2006 | Appointment of a director |  |
Registry | Jun 12, 2006 | Appointment of a man as Chartered Surveyors and Director |  |
Registry | Jun 9, 2006 | Resignation of a director |  |
Registry | Jun 9, 2006 | Appointment of a director |  |
Registry | Jun 9, 2006 | Appointment of a director 14293... |  |
Registry | May 31, 2006 | Resignation of one Chartered Surveyor and one Director (a man) |  |
Registry | May 31, 2006 | Two appointments: 2 men |  |
Registry | May 25, 2006 | Appointment of a director |  |
Registry | May 23, 2006 | Company name change |  |
Registry | May 23, 2006 | Change of name certificate |  |
Registry | Apr 24, 2006 | Appointment of a man as Chartered Surveyor and Director |  |
Registry | Nov 21, 2005 | Resignation of a secretary |  |
Registry | Nov 21, 2005 | Resignation of a director |  |
Registry | Nov 16, 2005 | Two appointments: 2 companies |  |