Advanced company searchLink opens in new window

DESERT SPRINGS LIMITED

Company number SC273014

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)
26 Feb 2015 GAZ2 Final Gazette dissolved following liquidation
26 Nov 2014 O/C EARLY DISS Order of court for early dissolution
26 Nov 2014 4.2(Scot) Notice of winding up order
08 Oct 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
20 Nov 2009 AD01 Registered office address changed from Kintyre House 209 West George Street Glasgow G2 2LW on 20 November 2009
23 Mar 2009 287 Registered office changed on 23/03/2009 from 48 west regent street glasgow strathclyde G2 2RA
13 Mar 2009 CO4.2(Scot) Court order notice of winding up
13 Mar 2009 4.2(Scot) Notice of winding up order
11 Nov 2008 288a Director appointed mr alan mathieson brown
11 Nov 2008 288b Appointment terminated director audrey brown
11 Nov 2008 363a Return made up to 07/09/07; full list of members
11 Nov 2008 288c Director's change of particulars / audrey brown / 01/06/2006
06 Nov 2008 363a Return made up to 07/09/06; full list of members
16 Jun 2008 410(Scot) Particulars of a mortgage or charge / charge no: 1
17 Dec 2007 AA Accounts made up to 30 September 2005
08 May 2006 287 Registered office changed on 08/05/06 from: 251 kilmarnock road glasgow G41 3SG
02 Feb 2006 363s Return made up to 07/09/05; full list of members
25 Feb 2005 288a New director appointed
22 Feb 2005 288b Secretary resigned
22 Feb 2005 288b Director resigned
18 Feb 2005 288a New secretary appointed
07 Sep 2004 NEWINC Incorporation