Advanced company searchLink opens in new window

DRUG DEVELOPMENT SOLUTIONS (HOLDINGS) LIMITED

Company number SC278124

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)
10 Mar 2010 GAZ2 Final Gazette dissolved following liquidation
10 Dec 2009 4.17(Scot) Notice of final meeting of creditors
30 Jun 2008 288b Appointment Terminated Director graeme low
18 Jun 2008 288b Appointment Terminated Director joseph sanderson
02 Jun 2008 288a Secretary appointed blackadders LLP
02 Jun 2008 288b Appointment Terminated Secretary blackadders solicitors
06 Mar 2008 CO4.2(Scot) Court order notice of winding up
06 Mar 2008 4.2(Scot) Notice of winding up order
04 Mar 2008 287 Registered office changed on 04/03/2008 from 30 & 34 reform street dundee DD1 1RJ
18 Feb 2008 4.9(Scot) Appointment of a provisional liquidator
31 Jul 2007 AA Total exemption small company accounts made up to 30 September 2006
10 Apr 2007 288b Director resigned
19 Jan 2007 363a Return made up to 07/01/07; full list of members
19 Jan 2007 288c Director's particulars changed
05 Sep 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
22 Aug 2006 288b Director resigned
28 Apr 2006 AA Total exemption small company accounts made up to 30 September 2005
20 Feb 2006 225 Accounting reference date shortened from 31/01/06 to 30/09/05
20 Feb 2006 288a New director appointed
30 Jan 2006 363a Return made up to 07/01/06; full list of members
30 Nov 2005 288a New director appointed
23 Nov 2005 CERTNM Company name changed drug development solutions limit ed\certificate issued on 23/11/05
04 Nov 2005 288a New director appointed
26 Oct 2005 410(Scot) Partic of mort/charge *
06 Oct 2005 88(3) Particulars of contract relating to shares