ALPHA ART LIMITED

17-21 East Mayfield, Edinburgh, EH9 1SE
StatusACTIVE
Company No.SC367217
CategoryPrivate Limited Company
Incorporated21 Oct 2009
Age14 years, 8 months, 16 days
JurisdictionScotland

SUMMARY

ALPHA ART LIMITED is an active private limited company with number SC367217. It was incorporated 14 years, 8 months, 16 days ago, on 21 October 2009. The company address is 17-21 East Mayfield, Edinburgh, EH9 1SE.



Company Fillings

Dissolved compulsory strike off suspended

Date: 10 Oct 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2022

Action Date: 21 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2022

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2021

Action Date: 21 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2020

Action Date: 21 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-21

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA01

Made up date: 2019-09-30

New date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2019

Action Date: 21 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2018

Action Date: 21 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-21

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-14

Officer name: Ms Ariadna Isabel Battich

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Gilfedder

Termination date: 2018-06-14

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jun 2018

Action Date: 05 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ariadna Isabel Battich

Notification date: 2018-06-05

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2018

Action Date: 05 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ariadna Isabel Battich

Appointment date: 2018-06-05

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jun 2018

Action Date: 30 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Claire Gifedder

Cessation date: 2018-05-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alana Drever

Termination date: 2018-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2017

Action Date: 21 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 21 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2015

Action Date: 21 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2014

Action Date: 21 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2013

Action Date: 21 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2013

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jan 2013

Action Date: 31 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-31

Old address: , 7-9 Tolbooth Wynd, Edinburgh, Midlothian, EH6 6DN, Scotland

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Nov 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2012

Action Date: 21 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-21

Documents

View document PDF

Termination secretary company with name

Date: 08 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Carmichael

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Alana Drever

Documents

View document PDF

Gazette notice compulsary

Date: 02 Nov 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2012

Action Date: 21 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2010

Action Date: 21 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-21

Documents

View document PDF

Appoint person director company with name

Date: 30 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Claire Gilfedder

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Robert George Carmichael

Documents

View document PDF

Termination secretary company with name

Date: 10 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Trainer

Documents

View document PDF

Termination director company with name

Date: 10 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Trainer

Documents

View document PDF

Termination director company with name

Date: 10 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Mcintosh

Documents

View document PDF

Incorporation company

Date: 21 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CYFON LIMITED

71 MORELAND AVENUE,SLOUGH,SL3 0LL

Number:09853651
Status:ACTIVE
Category:Private Limited Company

MEL INTERNATIONAL TRADING LTD

43 MERSTOW GREEN,EVESHAM,WR11 4BB

Number:09275676
Status:ACTIVE
Category:Private Limited Company

OSBURN MACKENZIE MANAGEMENT CONSULTANTS LIMITED

COMPTON OFFICES,ASHBOURNE,DE6 1BW

Number:07181583
Status:ACTIVE
Category:Private Limited Company

SPINNAKER GROUP LTD

33 33 GREAT QUEEN STREET,LONDON,WC2B 5AA

Number:11169997
Status:ACTIVE
Category:Private Limited Company

STODDART INSPECTION SERVICES LIMITED

829 STOCKTON ROAD,HARTLEPOOL,TS25 2PJ

Number:08883938
Status:ACTIVE
Category:Private Limited Company

THE SHERWOODS MANAGEMENT COMPANY LIMITED

2 THE SHERWOODS, MAIDSTONE ROAD,KENT,ME5 9LT

Number:02234425
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source