- Company Overview for D.G. ANDERSON (WINES AND SPIRITS MERCHANTS) LIMITED (SC140586)
- Filing history for D.G. ANDERSON (WINES AND SPIRITS MERCHANTS) LIMITED (SC140586)
- People for D.G. ANDERSON (WINES AND SPIRITS MERCHANTS) LIMITED (SC140586)
- Charges for D.G. ANDERSON (WINES AND SPIRITS MERCHANTS) LIMITED (SC140586)
- Insolvency for D.G. ANDERSON (WINES AND SPIRITS MERCHANTS) LIMITED (SC140586)
- More for D.G. ANDERSON (WINES AND SPIRITS MERCHANTS) LIMITED (SC140586)
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) |
---|---|---|---|
13 Aug 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
13 May 2021 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
10 Jun 2020 | AA | Total exemption full accounts made up to 11 November 2019 | |
10 Jun 2020 | AA01 | Previous accounting period extended from 31 October 2019 to 11 November 2019 | |
14 Nov 2019 | AD01 | Registered office address changed from Anderson House 9/11 Frithside Street Fraserburgh Aberdeenshire, AB43 9AB to C/O Begbies Traynor (Central) Llp 7 Queen's Gardens Aberdeen AB15 4YD on 14 November 2019 | |
14 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2019 | CS01 | Confirmation statement made on 7 October 2019 with no updates | |
12 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
20 Nov 2018 | AP03 | Appointment of Mrs Adele Mary Isobel Macdonald as a secretary on 20 November 2018 | |
20 Nov 2018 | TM02 | Termination of appointment of Malcolm John Aitkenhead as a secretary on 20 November 2018 | |
20 Nov 2018 | PSC01 | Notification of Adele Mary Isobel Macdonald as a person with significant control on 6 April 2016 | |
12 Oct 2018 | CS01 | Confirmation statement made on 7 October 2018 with no updates | |
25 Sep 2018 | MR04 | Satisfaction of charge 3 in full | |
21 Sep 2018 | MR04 | Satisfaction of charge 1 in full | |
24 Apr 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
20 Oct 2017 | CS01 | Confirmation statement made on 7 October 2017 with no updates | |
18 Oct 2017 | PSC07 | Cessation of Alistair Macdonald as a person with significant control on 18 October 2017 | |
12 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
28 Oct 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
03 Aug 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
11 Nov 2015 | TM01 | Termination of appointment of Karen Elaine Heaton as a director on 11 November 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
06 Feb 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
08 Nov 2014 | MR04 | Satisfaction of charge 2 in full | |
05 Nov 2014 | CH01 | Director's details changed for Macdonald Fraser Alistair on 5 November 2014 |