Advanced company searchLink opens in new window

THE DAISI GROUP LTD.

Company number SC254432

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)
28 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
28 Sep 2018 4.17(Scot) Notice of final meeting of creditors
16 Nov 2015 CO4.2(Scot) Court order notice of winding up
16 Nov 2015 4.2(Scot) Notice of winding up order
26 Oct 2015 AD01 Registered office address changed from 2230 London Road Glasgow G32 8YG to C/O Wri Associates Ltd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 26 October 2015
23 Oct 2015 4.9(Scot) Appointment of a provisional liquidator
14 Sep 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 20,002
10 Sep 2015 AA Total exemption small company accounts made up to 31 December 2013
10 Jun 2015 AR01 Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 20,002
24 Jul 2014 MR01 Registration of charge SC2544320003, created on 7 July 2014
17 Oct 2013 AR01 Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 20,002
17 Oct 2013 CH01 Director's details changed for Mark Tominey on 4 July 2013
17 Oct 2013 AR01 Annual return made up to 19 August 2012 with full list of shareholders
02 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Jul 2013 AD01 Registered office address changed from 10 Queenslie Point 120 Stepps Road Glasgow G33 3NQ Scotland on 23 July 2013
04 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
04 Oct 2011 AR01 Annual return made up to 19 August 2011 with full list of shareholders
27 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Nov 2010 AA Total exemption small company accounts made up to 31 December 2009
08 Sep 2010 AR01 Annual return made up to 19 August 2010 with full list of shareholders
08 Sep 2010 AD01 Registered office address changed from Unit 10 Queenslie Point Stepps 120 Stepps Road Glasgow G33 3NQ on 8 September 2010
03 Dec 2009 AA Total exemption small company accounts made up to 31 December 2008
14 Sep 2009 CERTNM Company name changed markus holdings LIMITED\certificate issued on 14/09/09
19 Aug 2009 363a Return made up to 19/08/09; full list of members
05 Aug 2009 288b Appointment terminated director and secretary alex gillies