-
ALCADARIN LTD. - 11 DUNDURN WALK, ST FILLANS, CRIEFF, PERTHSHIRE, United Kingdom
Company Information
- Company registration number
- SC401673
- Country
- United Kingdom
- Registered Address
- 11 DUNDURN WALK
- ST FILLANS
- CRIEFF
- PERTHSHIRE
- UNITED KINGDOM
- PH6 2NA 11 DUNDURN WALK, ST FILLANS, CRIEFF, PERTHSHIRE, UNITED KINGDOM, PH6 2NA UK
Management
- Managing Directors
- ALAN NIDDRIE
- TRACEY SINCLAIR
- Company secretaries
- TRACEY SINCLAIR
Company Details
- Type of Business
- Private Limited Company
- Incorporated
- 2011-06-14
- Dissolved on
- 2015-05-29
- SIC/NACE
- 71129 - Other engineering activities
Jurisdiction Particularities
- Additional Status Details
- DISSOLVED
- Filing of Accounts
- Due Date:
- Last Date: 2013-06-30
- Last Return Made Up To:
- 2012-06-14
-
ALCADARIN LTD. Company Description
- ALCADARIN LTD. is a Private Limited Company registered in United Kingdom with the Company reg no SC401673. It was registered 2011-06-14. It has declared SIC or NACE codes as "71129 - Other engineering activities". It has 2 directors and 1 secretary. The latest annual return was filed up to 2012-06-14.It can be contacted at 11 Dundurn Walk .
Get ALCADARIN LTD. Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Alcadarin Ltd. - 11 DUNDURN WALK, ST FILLANS, CRIEFF, PERTHSHIRE, United Kingdom
- 2011-06-14
Did you know? kompany provides original and official company documents for ALCADARIN LTD. as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2015
-
FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF (2015-05-29) - GAZ2(A)
-
APPLICATION FOR STRIKING-OFF (2015-01-21) - DS01
-
REGISTERED OFFICE CHANGED ON 09/01/2015 FROM (2015-01-09) - AD01
-
DIRECTOR'S CHANGE OF PARTICULARS / TRACEY SINCLAIR / 12/09/2014 (2015-01-09) - CH01
-
SECRETARY'S CHANGE OF PARTICULARS / TRACEY SINCLAIR / 12/09/2014 (2015-01-09) - CH03
-
DIRECTOR'S CHANGE OF PARTICULARS / ALAN NIDDRIE / 12/09/2014 (2015-01-09) - CH01
-
FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF (2015-02-06) - GAZ1(A)
keyboard_arrow_right 2014
-
14/06/14 FULL LIST (2014-07-03) - AR01
keyboard_arrow_right 2013
-
DIRECTOR'S CHANGE OF PARTICULARS / TRACEY SINCLAIR / 08/10/2013 (2013-11-27) - CH01
-
SECRETARY'S CHANGE OF PARTICULARS / TRACEY SINCLAIR / 08/10/2013 (2013-11-27) - CH03
-
DIRECTOR'S CHANGE OF PARTICULARS / ALAN NIDDRIE / 08/10/2013 (2013-11-27) - CH01
-
REGISTERED OFFICE CHANGED ON 27/11/2013 FROM (2013-11-27) - AD01
-
30/06/13 TOTAL EXEMPTION SMALL (2013-10-02) - AA
-
30/06/12 TOTAL EXEMPTION SMALL (2013-03-04) - AA
-
14/06/13 FULL LIST (2013-08-02) - AR01
keyboard_arrow_right 2012
-
14/06/12 FULL LIST (2012-06-21) - AR01
keyboard_arrow_right 2011
-
DIRECTOR APPOINTED TRACEY SINCLAIR (2011-08-08) - AP01
-
14/06/11 STATEMENT OF CAPITAL GBP 4.00 (2011-08-08) - SH01
-
DIRECTOR APPOINTED ALAN NIDDRIE (2011-07-07) - AP01
-
SECRETARY APPOINTED TRACEY SINCLAIR (2011-06-27) - AP03
-
APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT (2011-06-16) - TM01
-
APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD. (2011-06-16) - TM02
-
ADOPT ARTICLES 14/06/2011 (2011-06-16) - RES01
-
CERTIFICATE OF INCORPORATION (2011-06-14) - NEWINC