Advanced company searchLink opens in new window

IAN DOUGLAS ASSOCIATES

Company number SC253845

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)
23 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jan 2019 DS01 Application to strike the company off the register
17 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with no updates
08 Aug 2017 CS01 Confirmation statement made on 6 August 2017 with no updates
12 Aug 2016 CS01 Confirmation statement made on 6 August 2016 with updates
26 Aug 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,000
28 Aug 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
12 Aug 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1,000
22 Aug 2012 AR01 Annual return made up to 6 August 2012 with full list of shareholders
08 Aug 2011 AR01 Annual return made up to 6 August 2011 with full list of shareholders
11 Aug 2010 AR01 Annual return made up to 6 August 2010 with full list of shareholders
11 Aug 2010 CH01 Director's details changed for Alison Margaret Douglas on 6 August 2010
18 Aug 2009 363a Return made up to 06/08/09; full list of members
06 Aug 2008 363a Return made up to 06/08/08; full list of members
14 Aug 2007 363a Return made up to 06/08/07; full list of members
15 Aug 2006 363a Return made up to 06/08/06; full list of members
30 Aug 2005 363a Return made up to 06/08/05; full list of members
18 Nov 2004 225 Accounting reference date extended from 31/08/04 to 30/09/04
17 Aug 2004 363s Return made up to 06/08/04; full list of members
18 Nov 2003 MISC Allotment of 1000 shares
01 Sep 2003 288a New secretary appointed;new director appointed
29 Aug 2003 288a New secretary appointed
18 Aug 2003 288a New director appointed
14 Aug 2003 287 Registered office changed on 14/08/03 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH