About

Registered Number: SC302512
Date of Incorporation: 17/05/2006 (18 years and 11 months ago)
Company Status: Active
Registered Address: ARMSTRONG WATSON, 51 Rae Street, Dumfries, DG1 1JD

 

Armstrong Trucks Ltd was founded on 17 May 2006 with its registered office in Dumfries, it has a status of "Active". This organisation has no directors. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 29 May 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 31 May 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 16 November 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 10 June 2014
AUD - Auditor's letter of resignation 06 May 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 17 December 2012
TM01 - Termination of appointment of director 20 September 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 29 December 2011
AD01 - Change of registered office address 06 September 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 16 July 2010
AR01 - Annual Return 25 June 2010
AA - Annual Accounts 20 January 2010
AA - Annual Accounts 03 February 2009
363a - Annual Return 12 June 2008
288c - Notice of change of directors or secretaries or in their particulars 05 June 2008
AA - Annual Accounts 30 January 2008
287 - Change in situation or address of Registered Office 10 January 2008
466(Scot) - N/A 17 July 2007
466(Scot) - N/A 17 July 2007
410(Scot) - N/A 20 June 2007
363a - Annual Return 04 June 2007
225 - Change of Accounting Reference Date 01 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2007
410(Scot) - N/A 01 March 2007
288b - Notice of resignation of directors or secretaries 07 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
NEWINC - New incorporation documents 17 May 2006

Mortgages & Charges

Description Date Status Charge by
Floating charge 12 June 2007 Outstanding

N/A

Floating charge 14 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.