About

Registered Number: SC140748
Date of Incorporation: 16/10/1992 (31 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 03/04/2018 (6 years ago)
Registered Address: Heathfield House Phoenix Crescent, Strathclyde Business Park, Bellshill, ML4 3NJ,

 

Based in Bellshill, Aurigin Ltd was founded on 16 October 1992, it's status at Companies House is "Dissolved". There are 2 directors listed as Milligan, Leanne, Macdonald, Ronald Sutherland for this organisation. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MILLIGAN, Leanne 02 December 2013 - 1
MACDONALD, Ronald Sutherland 27 March 2013 02 December 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 16 January 2018
DS01 - Striking off application by a company 05 January 2018
CS01 - N/A 16 October 2017
AD01 - Change of registered office address 19 June 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 20 October 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 01 September 2015
TM01 - Termination of appointment of director 23 June 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 02 October 2014
AP03 - Appointment of secretary 13 January 2014
TM02 - Termination of appointment of secretary 13 January 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 30 September 2013
AP03 - Appointment of secretary 27 March 2013
TM02 - Termination of appointment of secretary 27 March 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 03 October 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 11 November 2010
CH01 - Change of particulars for director 11 November 2010
CH01 - Change of particulars for director 11 November 2010
CH01 - Change of particulars for director 11 November 2010
CH03 - Change of particulars for secretary 11 November 2010
AR01 - Annual Return 09 November 2009
AA - Annual Accounts 28 September 2009
AA - Annual Accounts 26 January 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
363a - Annual Return 21 October 2008
288a - Notice of appointment of directors or secretaries 25 February 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 14 November 2007
288b - Notice of resignation of directors or secretaries 27 September 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 10 November 2006
AA - Annual Accounts 23 January 2006
363a - Annual Return 10 November 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 12 November 2004
AA - Annual Accounts 20 February 2004
287 - Change in situation or address of Registered Office 16 December 2003
CERTNM - Change of name certificate 06 November 2003
363s - Annual Return 21 October 2003
288a - Notice of appointment of directors or secretaries 16 July 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 28 November 2002
AA - Annual Accounts 14 February 2002
363s - Annual Return 04 November 2001
AA - Annual Accounts 09 January 2001
363s - Annual Return 23 October 2000
AA - Annual Accounts 31 January 2000
363s - Annual Return 15 November 1999
AA - Annual Accounts 27 January 1999
363s - Annual Return 22 October 1998
363s - Annual Return 03 February 1998
AA - Annual Accounts 31 January 1998
363s - Annual Return 24 October 1996
AA - Annual Accounts 22 July 1996
AA - Annual Accounts 31 January 1996
363s - Annual Return 10 October 1995
288 - N/A 05 April 1995
363s - Annual Return 21 October 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 September 1994
AA - Annual Accounts 22 August 1994
363s - Annual Return 05 January 1994
CERTNM - Change of name certificate 07 December 1992
RESOLUTIONS - N/A 02 December 1992
RESOLUTIONS - N/A 02 December 1992
RESOLUTIONS - N/A 02 December 1992
288 - N/A 02 December 1992
288 - N/A 02 December 1992
288 - N/A 02 December 1992
288 - N/A 02 December 1992
288 - N/A 02 December 1992
287 - Change in situation or address of Registered Office 02 December 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 December 1992
NEWINC - New incorporation documents 16 October 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.