- Company Overview for ADAMANTEAN LIMITED (SC212019)
- Filing history for ADAMANTEAN LIMITED (SC212019)
- People for ADAMANTEAN LIMITED (SC212019)
- Charges for ADAMANTEAN LIMITED (SC212019)
- Insolvency for ADAMANTEAN LIMITED (SC212019)
- More for ADAMANTEAN LIMITED (SC212019)
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) |
---|---|---|---|
24 Feb 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Nov 2014 | O/C EARLY DISS | Order of court for early dissolution | |
04 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2013 | AD01 | Registered office address changed from Lochside House 3 Lochside Way Edinburgh Park Edinburgh Lothian EH12 9DT Scotland on 4 February 2013 | |
10 Jan 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Oct 2011 | AR01 |
Annual return made up to 9 October 2011 with full list of shareholders
Statement of capital on 2011-10-14
|
|
03 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
12 Jan 2011 | AR01 | Annual return made up to 9 October 2010 with full list of shareholders | |
02 Sep 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
13 Nov 2009 | AR01 | Annual return made up to 9 October 2009 with full list of shareholders | |
13 Nov 2009 | CH01 | Director's details changed for Mr Derek Robert Thomas Smith on 12 November 2009 | |
13 Nov 2009 | CH01 | Director's details changed for Mr Colin Abbott on 12 November 2009 | |
01 Sep 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
10 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2006 | |
10 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2007 | |
24 Feb 2009 | 363a | Return made up to 09/10/08; full list of members | |
24 Feb 2009 | 287 | Registered office changed on 24/02/2009 from lochside house 3 lochside way edinburgh park edinburgh EH12 9DT | |
24 Feb 2009 | 353 | Location of register of members | |
24 Feb 2009 | 190 | Location of debenture register | |
24 Feb 2009 | 288c | Director's change of particulars / derek smith / 24/02/2009 | |
19 Oct 2007 | 363s |
Return made up to 09/10/07; no change of members
|
|
07 Sep 2007 | 287 |
Registered office changed on 07/09/07 from: 211 granton road edinburgh EH5 1HD
|
|
24 May 2007 | 287 | Registered office changed on 24/05/07 from: 28 rutland square edinburgh EH1 2BW | |
12 Jan 2007 | AA | Total exemption small company accounts made up to 31 October 2005 |