Advanced company searchLink opens in new window

DAPPERCOVER LIMITED

Company number SC261294

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 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jan 2013 DS01 Application to strike the company off the register
29 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
17 May 2012 AA01 Previous accounting period shortened from 30 June 2012 to 31 December 2011
04 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
05 Jan 2012 AR01 Annual return made up to 21 December 2011 with full list of shareholders
Statement of capital on 2012-01-05
  • GBP 1
05 Jan 2012 CH04 Secretary's details changed for Lindsays on 21 December 2011
05 Jan 2012 AD01 Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 5 January 2012
05 Jan 2012 CH01 Director's details changed for Mr David Howie Scott on 21 December 2011
01 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
23 Dec 2010 AR01 Annual return made up to 21 December 2010 with full list of shareholders
23 Dec 2010 AD01 Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 23 December 2010
23 Dec 2010 CH04 Secretary's details changed for Lindsays on 21 December 2010
05 Oct 2010 AA01 Previous accounting period extended from 31 December 2009 to 30 June 2010
22 Dec 2009 AR01 Annual return made up to 21 December 2009 with full list of shareholders
22 Dec 2009 AD01 Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE on 22 December 2009
22 Dec 2009 CH01 Director's details changed for Mr David Howie Scott on 21 December 2009
22 Dec 2009 CH04 Secretary's details changed for Lindsays Ws on 21 December 2009
04 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
16 Jun 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
16 Jun 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Feb 2009 363a Return made up to 21/12/08; full list of members
02 Feb 2009 288c Secretary's Change of Particulars / lindsays ws / 21/12/2008 / HouseName/Number was: , now: caledonian exchange; Street was: caledonian exchange, now: 19A canning street; Area was: 19A canning street, now:
02 Feb 2009 287 Registered office changed on 02/02/2009 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE