About

Registered Number: SC352313
Date of Incorporation: 09/12/2008 (15 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 11/06/2019 (5 years ago)
Registered Address: 1 Rutland Court, Edinburgh, Midlothian, EH3 8EY,

 

The Alistair Dean Law Practice Ltd was setup in 2008, it's status in the Companies House registry is set to "Dissolved". Dean, Morven Ross is listed as a director of the company. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DEAN, Morven Ross 09 December 2008 15 February 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 26 March 2019
DS01 - Striking off application by a company 14 March 2019
MR04 - N/A 21 February 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 19 December 2018
AA - Annual Accounts 05 February 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 28 September 2016
AA01 - Change of accounting reference date 09 September 2016
AD01 - Change of registered office address 04 May 2016
TM02 - Termination of appointment of secretary 04 May 2016
RP04 - N/A 02 February 2016
RP04 - N/A 02 February 2016
RP04 - N/A 02 February 2016
RP04 - N/A 02 February 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 07 October 2015
AD01 - Change of registered office address 15 September 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 27 September 2013
AD01 - Change of registered office address 10 April 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 28 September 2012
RESOLUTIONS - N/A 06 June 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 June 2012
SH10 - Notice of particulars of variation of rights attached to shares 06 June 2012
SH08 - Notice of name or other designation of class of shares 06 June 2012
CC04 - Statement of companies objects 06 June 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH03 - Change of particulars for secretary 19 January 2010
410(Scot) - N/A 21 January 2009
NEWINC - New incorporation documents 09 December 2008

Mortgages & Charges

Description Date Status Charge by
Floating charge 14 January 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.