Advanced company searchLink opens in new window

DINMONT 2013 LIMITED

Company number SC260305

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)
31 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jul 2014 DS01 Application to strike the company off the register
04 Dec 2013 CERTNM Company name changed informatics clinical information systems LIMITED\certificate issued on 04/12/13
  • RES15 ‐ Change company name resolution on 2013-12-03
  • NM01 ‐ Change of name by resolution
27 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 200
07 Nov 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Jul 2013 AA01 Previous accounting period extended from 31 October 2012 to 31 December 2012
10 Jan 2013 AR01 Annual return made up to 31 October 2012 with full list of shareholders
09 Jan 2013 TM01 Termination of appointment of Philip Dickaty as a director
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
08 May 2012 AP01 Appointment of Mr Thomas Andrew Hurrell as a director
08 May 2012 AP01 Appointment of Mr Philip George Dickaty as a director
13 Dec 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
13 Dec 2011 AD01 Registered office address changed from Hpic 1 Ainslie Road Hillington Industrial Estate Glasgow G52 4RU United Kingdom on 13 December 2011
10 Aug 2011 AA Total exemption full accounts made up to 31 October 2010
10 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
27 Jul 2010 AA Group of companies' accounts made up to 31 October 2009
02 Feb 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
02 Feb 2010 CH01 Director's details changed for Dr Martin John Hurrell on 31 December 2009
02 Feb 2010 CH01 Director's details changed for Alan Connell on 31 December 2009
07 Aug 2009 AA Group of companies' accounts made up to 31 October 2008
03 Mar 2009 363a Return made up to 31/12/08; full list of members
03 Mar 2009 287 Registered office changed on 03/03/2009 from 1, hpic ainslie road hillington industrial estate glasgow G52 4RU united kingdom
03 Mar 2009 190 Location of debenture register
03 Mar 2009 353 Location of register of members