Dissolved
Dissolved 2014-05-09
Company Information for ALDENHAM ENGINEERING LTD
272 BATH STREET, GLASGOW, G2 4JR,
|
Company Registration Number
SC240656
Private Limited Company
Dissolved Dissolved 2014-05-09 |
Company Name | ||
---|---|---|
ALDENHAM ENGINEERING LTD | ||
Legal Registered Office | ||
272 BATH STREET GLASGOW G2 4JR Other companies in G2 | ||
Previous Names | ||
|
Company Number | SC240656 | |
---|---|---|
Date formed | 2002-12-05 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-10-05 | |
Date Dissolved | 2014-05-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-04 17:48:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JANET BRIGGS |
||
NIGEL BRIGGS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FREELANCE EURO CONTRACTING LIMITED |
Company Secretary | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary | ||
ALEXANDER GEORGE ROBERTSON |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 08/01/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/12/11 FULL LIST | |
AA | 05/10/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 05/04/2011 TO 05/10/2011 | |
AR01 | 05/12/10 FULL LIST | |
AA | 05/04/10 TOTAL EXEMPTION SMALL | |
88(2) | CAPITALS NOT ROLLED UP | |
AA | 05/04/09 TOTAL EXEMPTION SMALL | |
AR01 | 05/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BRIGGS / 15/12/2009 | |
88(2) | AD 12/05/09 GBP SI 100@1=100 GBP IC 100/200 | |
363a | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS; AMEND | |
AA | 05/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/07/2008 FROM SUITE 2, BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN ABERDEENSHIRE AB11 7SL | |
287 | REGISTERED OFFICE CHANGED ON 15/04/2008 FROM BLUE SQUARE HOUSE 272 BATH STREET GLASGOW G2 4JR | |
287 | REGISTERED OFFICE CHANGED ON 27/03/2008 FROM BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN AB11 7SL | |
363a | RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED FREELANCE EURO SERVICES (DCCCV) LIMITED CERTIFICATE ISSUED ON 21/11/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 | |
363a | RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363a | RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS | |
88(2)R | AD 06/04/05--------- £ SI 98@1=98 £ IC 2/100 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 | |
363s | RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04 | |
363s | RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 05/12/02--------- £ SI 1@1=1 £ IC 1/2 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/02/03 FROM: 7 WAVERLEY PLACE ABERDEEN AB10 1XH | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/03 TO 05/04/03 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.13 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74100 - specialised design activities
The top companies supplying to UK government with the same SIC code (74100 - specialised design activities) as ALDENHAM ENGINEERING LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |