- Company Overview for DESTINATION SOCCER LIMITED (SC279242)
- Filing history for DESTINATION SOCCER LIMITED (SC279242)
- People for DESTINATION SOCCER LIMITED (SC279242)
- More for DESTINATION SOCCER LIMITED (SC279242)
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
|
|
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
|
|
16 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
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 |