INDUSTRIAL & DOMESTIC COATING SERVICES LTD.
Company number SC308975
- Company Overview for INDUSTRIAL & DOMESTIC COATING SERVICES LTD. (SC308975)
- Filing history for INDUSTRIAL & DOMESTIC COATING SERVICES LTD. (SC308975)
- People for INDUSTRIAL & DOMESTIC COATING SERVICES LTD. (SC308975)
- More for INDUSTRIAL & DOMESTIC COATING SERVICES LTD. (SC308975)
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) |
---|---|---|---|
11 Dec 2013 | AR01 |
Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
11 Dec 2013 | CH01 | Director's details changed for Rodney Alexander Sherlock on 11 November 2013 | |
03 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
01 Nov 2012 | AR01 | Annual return made up to 21 September 2012 with full list of shareholders | |
01 Nov 2012 | CH01 | Director's details changed for Mark Anthony Darragh on 1 September 2012 | |
02 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
12 Apr 2012 | AD01 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton South Lanarkshire ML3 6HP on 12 April 2012 | |
15 Dec 2011 | AR01 | Annual return made up to 21 September 2011 with full list of shareholders | |
04 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
05 Apr 2011 | AP01 | Appointment of Mark Anthony Darragh as a director | |
09 Dec 2010 | AR01 | Annual return made up to 21 September 2010 with full list of shareholders | |
09 Dec 2010 | CH01 | Director's details changed for Rodney Alexander Sherlock on 10 December 2009 | |
02 Sep 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
10 Dec 2009 | AR01 | Annual return made up to 21 September 2009 with full list of shareholders | |
31 Jul 2009 | AA | Accounts for a dormant company made up to 30 September 2008 | |
02 Feb 2009 | 363a | Return made up to 21/09/08; full list of members | |
29 Jan 2008 | AA | Accounts for a dormant company made up to 30 September 2007 | |
14 Jan 2008 | 363a | Return made up to 21/09/07; full list of members | |
06 Nov 2006 | 287 | Registered office changed on 06/11/06 from: silverwells house 114 cadzow street hamilton ML3 6HP | |
06 Nov 2006 | 288a | New director appointed | |
06 Nov 2006 | 288a | New secretary appointed | |
06 Nov 2006 | 88(2)R | Ad 21/09/06--------- £ si 98@1=98 £ ic 2/100 | |
27 Sep 2006 | 288b | Secretary resigned | |
27 Sep 2006 | 288b | Director resigned | |
21 Sep 2006 | NEWINC | Incorporation |