- Company Overview for R & K DRYSDALE (HOLDINGS) LIMITED (SC170198)
- Filing history for R & K DRYSDALE (HOLDINGS) LIMITED (SC170198)
- People for R & K DRYSDALE (HOLDINGS) LIMITED (SC170198)
- Charges for R & K DRYSDALE (HOLDINGS) LIMITED (SC170198)
- More for R & K DRYSDALE (HOLDINGS) LIMITED (SC170198)
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 Feb 2012 | AR01 | Annual return made up to 28 November 2011 with full list of shareholders | |
03 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Aug 2011 | AA | Group of companies' accounts made up to 30 June 2010 | |
01 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2011 | MG01s | Particulars of a mortgage or charge / charge no: 10 | |
02 Feb 2011 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 9 | |
29 Dec 2010 | AR01 | Annual return made up to 28 November 2010 with full list of shareholders | |
01 Mar 2010 | AR01 | Annual return made up to 28 November 2009 with full list of shareholders | |
01 Mar 2010 | AD02 | Register inspection address has been changed | |
22 Feb 2010 | AP03 | Appointment of Mr Gavin Simpson as a secretary | |
19 Feb 2010 | CH01 | Director's details changed for Christopher Stephen Keenan on 28 November 2009 | |
19 Feb 2010 | CH01 | Director's details changed for Stuart Leslie Edwards on 28 November 2009 | |
28 Oct 2009 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 8 | |
28 Oct 2009 | TM01 | Termination of appointment of Kim Drysdale as a director | |
30 Sep 2009 | 288b | Appointment terminated director and secretary charles ross | |
14 Sep 2009 | AA | Group of companies' accounts made up to 30 June 2009 | |
01 May 2009 | AA | Group of companies' accounts made up to 30 June 2008 | |
02 Dec 2008 | 363a | Return made up to 28/11/08; full list of members | |
27 Dec 2007 | 363a | Return made up to 28/11/07; full list of members | |
11 Dec 2007 | AA | Group of companies' accounts made up to 30 June 2007 | |
05 Oct 2007 | 419a(Scot) | Dec mort/charge * | |
05 Oct 2007 | 419a(Scot) | Dec mort/charge * | |
20 Sep 2007 | 288a | New director appointed | |
22 Aug 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
22 Aug 2007 | 288c | Secretary's particulars changed;director's particulars changed |