- Company Overview for DESTINY SCOTLAND LTD. (SC293368)
- Filing history for DESTINY SCOTLAND LTD. (SC293368)
- People for DESTINY SCOTLAND LTD. (SC293368)
- More for DESTINY SCOTLAND LTD. (SC293368)
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) |
---|---|---|---|
05 Dec 2018 | AP01 | Appointment of Mrs Emma Louise Moffat as a director on 8 May 2018 | |
05 Dec 2018 | PSC04 | Change of details for Stuart Moffat as a person with significant control on 8 May 2018 | |
05 Dec 2018 | PSC07 | Cessation of Louise Jane Landsburgh as a person with significant control on 8 May 2018 | |
28 Nov 2018 | PSC01 | Notification of Emma Moffat as a person with significant control on 8 May 2018 | |
28 Nov 2018 | PSC01 | Notification of Stuart Moffat as a person with significant control on 6 April 2016 | |
28 Nov 2018 | PSC01 | Notification of Louise Landsburgh as a person with significant control on 8 May 2018 | |
28 Nov 2018 | PSC09 | Withdrawal of a person with significant control statement on 28 November 2018 | |
25 Jun 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
04 Jun 2018 | SH06 |
Cancellation of shares. Statement of capital on 8 May 2018
|
|
04 Jun 2018 | SH03 | Purchase of own shares. | |
10 May 2018 | TM02 | Termination of appointment of Louise Landsburgh as a secretary on 8 May 2018 | |
10 May 2018 | TM01 | Termination of appointment of Andrew David Landsburgh as a director on 8 May 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 17 March 2018 with no updates | |
26 Feb 2018 | CH01 | Director's details changed for Mr Andrew David Landsburgh on 26 February 2018 | |
05 Jun 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
20 Apr 2017 | AP03 | Appointment of Mrs Louise Landsburgh as a secretary on 20 March 2017 | |
17 Mar 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
23 Jun 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
18 Mar 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
17 Mar 2016 | AP01 | Appointment of Stuart Moffat as a director on 30 April 2015 | |
26 Mar 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
18 Mar 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
17 Mar 2015 | AD01 | Registered office address changed from 149 Market Street St. Andrews Fife KY16 9PF to 85 Hanover Street Edinburgh EH2 1EJ on 17 March 2015 | |
06 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 28 January 2015
|
|
27 Nov 2014 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
|