Advanced company searchLink opens in new window

DPIF (NEWTON AYCLIFFE) LIMITED

Company number SC287835

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)
15 Mar 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2012 3(Scot) Notice of ceasing to act as receiver or manager
03 Nov 2009 3.5(Scot) Notice of receiver's report
25 Sep 2009 287 Registered office changed on 25/09/2009 from 1A glenfinlas street edinburgh EH3 6AQ united kingdom
06 Aug 2009 1(Scot) Notice of the appointment of receiver by a holder of a floating charge
30 Jul 2009 363a Return made up to 22/07/09; full list of members
01 Jun 2009 AA Full accounts made up to 31 December 2007
30 Mar 2009 287 Registered office changed on 30/03/2009 from fourth floor 39 george street edinburgh EH2 2HN
23 Mar 2009 288b Appointment Terminated Director scott gibson
19 Aug 2008 363a Return made up to 22/07/08; full list of members
19 Aug 2008 288b Appointment Terminated Secretary christopher field
02 Nov 2007 AA Full accounts made up to 31 December 2006
22 Oct 2007 288a New secretary appointed
18 Oct 2007 288b Director resigned
15 Oct 2007 288b Director resigned
25 Jul 2007 363a Return made up to 22/07/07; full list of members
24 Jul 2007 287 Registered office changed on 24/07/07 from: 39 george street edinburgh EH2 2HN
24 Jul 2007 288b Director resigned
24 Jul 2007 288b Director resigned
24 Jul 2007 288c Secretary's particulars changed;director's particulars changed
25 May 2007 419a(Scot) Dec mort/charge *
25 May 2007 419a(Scot) Dec mort/charge *
24 May 2007 419a(Scot) Dec mort/charge *
23 Jan 2007 AA Full accounts made up to 31 December 2005