- Company Overview for DRUMCARRON ASSETS LIMITED (SC311892)
- Filing history for DRUMCARRON ASSETS LIMITED (SC311892)
- People for DRUMCARRON ASSETS LIMITED (SC311892)
- Charges for DRUMCARRON ASSETS LIMITED (SC311892)
- More for DRUMCARRON ASSETS LIMITED (SC311892)
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) |
---|---|---|---|
18 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jun 2018 | DS01 | Application to strike the company off the register | |
09 May 2018 | PSC07 | Cessation of Drumcarron Property Group Ltd as a person with significant control on 9 May 2018 | |
09 May 2018 | PSC02 | Notification of Fraser Fyfe Ltd as a person with significant control on 9 May 2018 | |
09 May 2018 | PSC02 | Notification of Aii Property Management Ltd as a person with significant control on 9 May 2018 | |
09 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with updates | |
09 May 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Dec 2017 | AD01 | Registered office address changed from 43a Argyle Street St. Andrews Fife KY16 9BX Scotland to 21 Blythswood Square Glasgow G2 4BL on 1 December 2017 | |
09 Nov 2017 | MR04 | Satisfaction of charge SC3118920012 in full | |
09 Nov 2017 | MR04 | Satisfaction of charge SC3118920013 in full | |
18 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
15 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Aug 2016 | MR01 | Registration of charge SC3118920013, created on 19 August 2016 | |
03 Jun 2016 | MR01 | Registration of charge SC3118920012, created on 1 June 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
27 Oct 2015 | CH01 | Director's details changed for Mr Alasdair Iain Irvine on 27 October 2015 | |
27 Oct 2015 | CH01 | Director's details changed for Mr Malcolm Mcdonald on 27 October 2015 | |
27 Oct 2015 | AD01 | Registered office address changed from 6 Little Carron Gardens St. Andrews Fife KY16 8QL to 43a Argyle Street St. Andrews Fife KY16 9BX on 27 October 2015 | |
10 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Apr 2015 | MR04 | Satisfaction of charge 7 in full | |
16 Apr 2015 | MR04 | Satisfaction of charge 8 in full | |
16 Apr 2015 | MR04 | Satisfaction of charge 11 in full |