Advanced company searchLink opens in new window

DAK EDINBURGH LIMITED

Company number SC280144

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)
09 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Feb 2017 CS01 Confirmation statement made on 17 February 2017 with updates
21 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2017 DS01 Application to strike the company off the register
06 Feb 2017 AA Accounts for a dormant company made up to 31 December 2016
24 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
03 Mar 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 250
03 Mar 2016 AD01 Registered office address changed from 6 Orchard Drive Glasgow G46 7NR to 199 Bath Street Glasgow G2 4HU on 3 March 2016
18 May 2015 TM02 Termination of appointment of Andrew William Melville as a secretary on 18 May 2015
08 Mar 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-08
  • GBP 250
08 Mar 2015 AP01 Appointment of Mr Denis Boyton as a director on 1 March 2015
27 Jan 2015 AA Accounts for a dormant company made up to 31 December 2014
27 Jan 2015 CERTNM Company name changed dakota hotel (edinburgh) LIMITED\certificate issued on 27/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-26
29 Apr 2014 AA Accounts for a dormant company made up to 31 December 2013
13 Mar 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 250
30 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
26 Feb 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
31 Jul 2012 AD01 Registered office address changed from Dakota Hotel Eurocentral Business Park 1 Shawfoot Road, Motherwell North Lanarkshire ML1 4WJ on 31 July 2012
12 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
20 Feb 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
30 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
08 Mar 2011 AR01 Annual return made up to 17 February 2011 with full list of shareholders
12 Mar 2010 AR01 Annual return made up to 17 February 2010 with full list of shareholders
30 Jan 2010 AA Total exemption small company accounts made up to 31 December 2009
19 Feb 2009 363a Return made up to 17/02/09; full list of members