- Company Overview for DAILEY IDS LIMITED (SC135886)
- Filing history for DAILEY IDS LIMITED (SC135886)
- People for DAILEY IDS LIMITED (SC135886)
- Charges for DAILEY IDS LIMITED (SC135886)
- Insolvency for DAILEY IDS LIMITED (SC135886)
- More for DAILEY IDS LIMITED (SC135886)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Dec 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Sep 2014 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
22 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2014 | AR01 |
Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
15 Jan 2014 | AA | Accounts made up to 30 June 2013 | |
26 Jun 2013 | MR04 | Satisfaction of charge 1 in full | |
18 Apr 2013 | AP01 | Appointment of Mr Neil Alexander Macleod as a director on 18 April 2013 | |
18 Apr 2013 | AP03 | Appointment of Mrs Gemma Rose-Garvie as a secretary on 18 April 2013 | |
18 Apr 2013 | TM01 | Termination of appointment of Brian Moncur as a director on 18 April 2013 | |
18 Apr 2013 | TM02 | Termination of appointment of Brian Moncur as a secretary on 18 April 2013 | |
14 Mar 2013 | AA | Accounts made up to 30 June 2012 | |
09 Jan 2013 | AR01 | Annual return made up to 9 January 2013 with full list of shareholders | |
06 Sep 2012 | AP01 | Appointment of Mr Euan Robertson Prentice as a director on 4 September 2012 | |
06 Sep 2012 | AP01 | Appointment of Ms Julie Mary Thomson as a director on 4 September 2012 | |
06 Sep 2012 | TM01 | Termination of appointment of William Gray Fulton as a director on 4 September 2012 | |
11 Jan 2012 | AR01 | Annual return made up to 9 January 2012 with full list of shareholders | |
18 Oct 2011 | AA | Accounts made up to 30 June 2011 | |
20 Jun 2011 | CH01 | Director's details changed for Mr William Gray Fulton on 20 June 2011 | |
20 Jun 2011 | CH03 | Secretary's details changed for Mr Brian Moncur on 20 June 2011 | |
12 May 2011 | AD01 | Registered office address changed from Weatherford House Lawson Drive Dyce Aberdeen AB21 0DR on 12 May 2011 | |
15 Mar 2011 | AP01 | Appointment of Mr Brian Moncur as a director | |
15 Mar 2011 | TM01 | Termination of appointment of Joseph Henry as a director | |
17 Jan 2011 | AR01 | Annual return made up to 9 January 2011 with full list of shareholders | |
13 Jan 2011 | AA | Accounts made up to 30 June 2010 | |
25 Feb 2010 | AA | Accounts made up to 30 June 2009 |