Advanced company searchLink opens in new window

DECKTHREAD LIMITED

Company number SC279896

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)
02 Sep 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
13 May 2011 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2010 AA Total exemption small company accounts made up to 31 July 2006
02 Dec 2010 AR01 Annual return made up to 14 February 2010 with full list of shareholders
Statement of capital on 2010-12-02
  • GBP 1,000
02 Dec 2010 CH01 Director's details changed for Miss Lynn Mary Henderson on 14 February 2010
02 Dec 2010 CH01 Director's details changed for John Hamilton Lyons on 14 February 2010
02 Dec 2010 CH03 Secretary's details changed for Miss Lynn Mary Henderson on 14 February 2010
19 Aug 2009 287 Registered office changed on 19/08/2009 from 9 george square greenock PA15 1QP
23 Feb 2009 363a Return made up to 14/02/09; full list of members
16 Jan 2009 363a Return made up to 14/02/08; full list of members
22 Apr 2008 363a Return made up to 14/02/07; full list of members
20 Feb 2006 363s Return made up to 14/02/06; full list of members
28 Dec 2005 225 Accounting reference date extended from 28/02/06 to 31/07/06
11 Oct 2005 288a New director appointed
11 Oct 2005 288b Director resigned
25 Feb 2005 288b Director resigned
25 Feb 2005 288a New secretary appointed;new director appointed
25 Feb 2005 288b Secretary resigned
25 Feb 2005 288a New director appointed
25 Feb 2005 287 Registered office changed on 25/02/05 from: 24 great king street edinburgh midlothian EH3 6QN
14 Feb 2005 NEWINC Incorporation