ALLANDER BIDCO LIMITED

SC619918
10 CAISTEAL ROAD CASTLECARY CUMBERNAULD GLASGOW G68 0FS

Documents

Documents
Date Category Description Pages
13 Dec 2022 gazette Gazette Dissolved Voluntary 1 Buy now
23 Aug 2022 gazette Gazette Notice Voluntary 1 Buy now
17 Aug 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
27 Jun 2022 officers Termination of appointment of director (Martin Mccrimmon) 1 Buy now
07 Jun 2022 officers Termination of appointment of director (Mark Horobin) 1 Buy now
27 May 2022 officers Termination of appointment of director (Andrew Donald Craig) 1 Buy now
17 Feb 2022 mortgage Mortgage Alter Floating Charge With Number 52 Buy now
15 Feb 2022 mortgage Mortgage Alter Floating Charge With Number 70 Buy now
31 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2022 officers Termination of appointment of director (Stephen John Anderson) 1 Buy now
10 Jan 2022 officers Appointment of director (Mr. Mark Horobin) 2 Buy now
02 Sep 2021 officers Termination of appointment of director (Andrew David Charters) 1 Buy now
11 Jun 2021 accounts Annual Accounts 24 Buy now
02 Feb 2021 officers Termination of appointment of director (Andrew Doris) 1 Buy now
02 Feb 2021 officers Termination of appointment of director (Craig Reid) 1 Buy now
02 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2020 officers Termination of appointment of director (David John Alexander Ritchie) 1 Buy now
24 Dec 2020 officers Termination of appointment of director (Stephen Gaw) 1 Buy now
04 Nov 2020 officers Appointment of director (Mr Andrew David Charters) 2 Buy now
11 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
03 Feb 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Aug 2019 mortgage Registration of a charge 18 Buy now
22 Aug 2019 mortgage Registration of a charge 19 Buy now
26 Apr 2019 officers Appointment of director (Mr David Ritchie) 2 Buy now
26 Apr 2019 officers Appointment of director (Mr Andrew Doris) 2 Buy now
26 Apr 2019 officers Appointment of director (Mr Stephen John Anderson) 2 Buy now
26 Apr 2019 officers Appointment of director (Mr Craig Reid) 2 Buy now
26 Apr 2019 officers Appointment of director (Mr Martin Mccrimmon) 2 Buy now
26 Apr 2019 officers Appointment of director (Mr Stephen Gaw) 2 Buy now
11 Apr 2019 resolution Resolution 14 Buy now
05 Apr 2019 officers Appointment of director (Mr Michael Christopher Collis) 2 Buy now
04 Apr 2019 mortgage Mortgage Alter Floating Charge With Number 34 Buy now
03 Apr 2019 mortgage Mortgage Alter Floating Charge With Number 32 Buy now
01 Apr 2019 mortgage Registration of a charge 15 Buy now
29 Mar 2019 mortgage Registration of a charge 21 Buy now
28 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Feb 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
01 Feb 2019 incorporation Incorporation Company 38 Buy now