Advanced company searchLink opens in new window

DOMEMAJOR LIMITED

Company number SC189446

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Jul 2008 288b Appointment terminated secretary tracey mack
04 Jul 2008 288a Director appointed james robert tullis
04 Jul 2008 288b Appointment terminated director manus gregor
04 Jul 2008 288a Secretary appointed warners (secretaries) LIMITED
07 Nov 2007 363s Return made up to 16/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
08 Oct 2007 287 Registered office changed on 08/10/07 from: alba house 46 balcarres street edinburgh midlothian EH10 5JQ
25 Sep 2007 AA Accounts for a dormant company made up to 31 October 2006
17 Aug 2007 225 Accounting reference date extended from 31/10/07 to 31/03/08
28 Dec 2006 155(6)a Declaration of assistance for shares acquisition
28 Dec 2006 288b Director resigned
28 Dec 2006 288b Secretary resigned
28 Dec 2006 288a New director appointed
28 Dec 2006 288a New secretary appointed
23 Dec 2006 419a(Scot) Dec mort/charge *
27 Oct 2006 466(Scot) Alterations to a floating charge
25 Oct 2006 466(Scot) Alterations to a floating charge
17 Oct 2006 410(Scot) Partic of mort/charge *
16 Oct 2006 155(6)a Declaration of assistance for shares acquisition
16 Oct 2006 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
11 Oct 2006 363s Return made up to 16/09/06; full list of members
13 Jul 2006 AA Accounts for a dormant company made up to 31 October 2005
11 Oct 2005 363s Return made up to 16/09/05; full list of members
25 Jul 2005 AA Accounts for a dormant company made up to 31 October 2004
08 Jun 2005 410(Scot) Partic of mort/charge *
31 May 2005 466(Scot) Alterations to a floating charge