Advanced company searchLink opens in new window

DESTINATION SOCCER LIMITED

Company number SC279242

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)
27 Sep 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2012 TM01 Termination of appointment of Graeme Douglas Peddieson as a director on 29 November 2012
26 Nov 2012 TM01 Termination of appointment of Betsy Gray as a director on 26 November 2012
26 Nov 2012 AD01 Registered office address changed from Dundas House Westfield Park Eskbank Edinburgh Midlothian EH22 3FB on 26 November 2012
22 Nov 2012 AA Accounts for a dormant company made up to 29 February 2012
19 Mar 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
Statement of capital on 2012-03-19
  • GBP 2
19 Mar 2012 TM02 Termination of appointment of Betsy Gray as a secretary on 1 March 2012
02 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011
15 Feb 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
09 Nov 2010 AA Accounts for a dormant company made up to 28 February 2010
09 Feb 2010 AR01 Annual return made up to 1 February 2010 with full list of shareholders
09 Feb 2010 CH01 Director's details changed for Betsy Gray on 1 February 2010
09 Feb 2010 CH01 Director's details changed for Graeme Peddieson on 1 February 2010
11 Jan 2010 AR01 Annual return made up to 1 February 2009 with full list of shareholders
21 Dec 2009 AA Accounts for a dormant company made up to 28 February 2009
07 Dec 2009 AP03 Appointment of Alan Brian Thomson as a secretary
21 Nov 2009 AD01 Registered office address changed from C/O Cowan & Partners 60 Constitution Street Leith Edinburgh EH6 6RR on 21 November 2009
16 Nov 2009 CERTNM Company name changed ancrum properties north east LIMITED\certificate issued on 16/11/09
  • CONNOT ‐ Change of name notice
16 Nov 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-07
18 Mar 2008 363a Return made up to 01/02/08; full list of members
13 Mar 2008 287 Registered office changed on 13/03/2008 from 138 comiston road edinburgh EH10 5QN
13 Mar 2008 AA Accounts made up to 28 February 2008
30 Aug 2007 AA Accounts made up to 28 February 2007
01 May 2007 363a Return made up to 01/02/07; full list of members