Advanced company searchLink opens in new window

DAVID WATSON HOMES LTD.

Company number SC279603

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 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jan 2011 DS01 Application to strike the company off the register
30 Nov 2010 AA Accounts for a dormant company made up to 28 February 2010
15 Jun 2010 DISS40 Compulsory strike-off action has been discontinued
14 Jun 2010 AA Accounts for a dormant company made up to 28 February 2009
04 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2010 AR01 Annual return made up to 8 February 2010 with full list of shareholders
Statement of capital on 2010-03-12
  • GBP 2
12 Mar 2010 CH01 Director's details changed for Mr David Watson on 10 March 2010
12 Mar 2010 CH01 Director's details changed for Colin Ross Watson on 10 March 2010
16 Sep 2009 363a Return made up to 08/02/09; full list of members
11 Sep 2009 287 Registered office changed on 11/09/2009 from jackson & co, 4TH floor 166 buchanan street glasgow G1 2NH
24 Dec 2008 AA Total exemption full accounts made up to 28 February 2008
25 Feb 2008 363s Return made up to 08/02/08; no change of members
05 Jan 2008 AA Total exemption full accounts made up to 28 February 2007
11 Jul 2007 363s Return made up to 08/02/07; no change of members
28 Dec 2006 AA Total exemption full accounts made up to 28 February 2006
28 Feb 2006 363s Return made up to 08/02/06; full list of members
28 Feb 2006 363(288) Secretary's particulars changed;director's particulars changed
15 Apr 2005 288a New director appointed
03 Mar 2005 288a New secretary appointed;new director appointed
03 Mar 2005 287 Registered office changed on 03/03/05 from: 4TH floor 166 buchanan street glasgow G1 2LW
11 Feb 2005 288b Secretary resigned
11 Feb 2005 288b Director resigned
08 Feb 2005 NEWINC Incorporation