DAWSON INTERNATIONAL STAFF RETIREMENT BENEFITS PLAN TRUSTEE LIMITED
Company number SC167465
- Company Overview for DAWSON INTERNATIONAL STAFF RETIREMENT BENEFITS PLAN TRUSTEE LIMITED (SC167465)
- Filing history for DAWSON INTERNATIONAL STAFF RETIREMENT BENEFITS PLAN TRUSTEE LIMITED (SC167465)
- People for DAWSON INTERNATIONAL STAFF RETIREMENT BENEFITS PLAN TRUSTEE LIMITED (SC167465)
- More for DAWSON INTERNATIONAL STAFF RETIREMENT BENEFITS PLAN TRUSTEE LIMITED (SC167465)
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) |
---|---|---|---|
10 Apr 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Dec 2014 | DS01 | Application to strike the company off the register | |
08 Apr 2014 | AA | Accounts made up to 31 March 2014 | |
17 Jan 2014 | AA | Accounts made up to 31 March 2013 | |
22 Oct 2013 | AR01 |
Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
03 Jul 2013 | TM01 | Termination of appointment of Patrick James Mennie as a director on 30 September 2012 | |
03 Jul 2013 | TM02 | Termination of appointment of Patrick James Mennie as a secretary on 30 September 2012 | |
09 Apr 2013 | AP04 | Appointment of Pinsent Masons Secretarial Limited as a secretary | |
09 Apr 2013 | AD01 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 9 April 2013 | |
14 Mar 2013 | AP04 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 30 September 2012 | |
14 Mar 2013 | AD01 | Registered office address changed from Burnfoot Industrial Estate Hawick TD9 8RJ on 14 March 2013 | |
05 Mar 2013 | AA | Accounts made up to 31 March 2012 | |
22 Aug 2012 | AR01 | Annual return made up to 1 August 2012 with full list of shareholders | |
31 Dec 2011 | AA | Accounts made up to 2 April 2011 | |
12 Sep 2011 | AR01 | Annual return made up to 1 August 2011 with full list of shareholders | |
19 Jan 2011 | AA01 | Current accounting period extended from 31 December 2010 to 31 March 2011 | |
19 Jan 2011 | AD01 | Registered office address changed from Lochleven Mills Kinross KY13 8GL on 19 January 2011 | |
05 Nov 2010 | CH01 | Director's details changed for Ms Kathryn Patricia Ellis on 17 September 2010 | |
04 Oct 2010 | AA | Accounts made up to 2 January 2010 | |
09 Aug 2010 | AR01 | Annual return made up to 1 August 2010 with full list of shareholders | |
09 Aug 2010 | CH01 | Director's details changed for Mr Patrick James Mennie on 1 August 2010 | |
09 Aug 2010 | CH01 | Director's details changed for Dorothy Lillico Elliot on 1 August 2010 | |
09 Aug 2010 | CH01 | Director's details changed for Kathryn Patricia Ellis on 1 August 2010 | |
09 Aug 2010 | CH03 | Secretary's details changed for Mr Patrick James Mennie on 1 August 2010 |