- Company Overview for D & A TAVERNS (SCOTLAND) LTD (SC318487)
- Filing history for D & A TAVERNS (SCOTLAND) LTD (SC318487)
- People for D & A TAVERNS (SCOTLAND) LTD (SC318487)
- Insolvency for D & A TAVERNS (SCOTLAND) LTD (SC318487)
- More for D & A TAVERNS (SCOTLAND) LTD (SC318487)
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) |
---|---|---|---|
10 Mar 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Dec 2013 | O/C EARLY DISS | Order of court for early dissolution | |
13 Jun 2012 | CO4.2(Scot) | Court order notice of winding up | |
13 Jun 2012 | 4.2(Scot) | Notice of winding up order | |
13 Jun 2012 | AD01 | Registered office address changed from C/O the Leadburn the Leadburn Leadburn Nr, Penicuik West Linton Midlothian EH46 7BE Scotland on 13 June 2012 | |
08 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
23 Mar 2011 | AR01 |
Annual return made up to 14 March 2011 with full list of shareholders
Statement of capital on 2011-03-23
|
|
23 Mar 2011 | CH01 | Director's details changed for Mr David John King on 1 March 2011 | |
23 Mar 2011 | AD01 | Registered office address changed from 63-65 Clerk Street Loanhead Midlothian EH20 9RE Scotland on 23 March 2011 | |
23 Mar 2011 | CH01 | Director's details changed for Mrs Roberta Sylvia King on 1 March 2011 | |
19 Mar 2010 | AR01 | Annual return made up to 14 March 2010 with full list of shareholders | |
19 Mar 2010 | CH01 | Director's details changed for Mr David John King on 14 March 2010 | |
19 Mar 2010 | CH01 | Director's details changed for Mrs Roberta Sylvia King on 14 March 2010 | |
09 Mar 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
16 Oct 2009 | CH01 | Director's details changed for Mrs Angela Fairgrieve on 16 October 2009 | |
16 Oct 2009 | AD01 | Registered office address changed from Fairview C/O Leadburn Bar, Restaurant and Soft Play Centre Leadburn Nr Penicuik EH46 7BE on 16 October 2009 | |
16 Oct 2009 | CH01 | Director's details changed for Mr David Fairgrieve on 16 October 2009 | |
16 Oct 2009 | CH03 | Secretary's details changed for Mr David Fairgrieve on 16 October 2009 | |
08 Jun 2009 | 288a | Director appointed mrs roberta sylvia king | |
08 Jun 2009 | 288a | Director appointed mr david john king | |
09 Apr 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
08 Apr 2009 | 363a | Return made up to 14/03/09; full list of members | |
08 Apr 2009 | 287 | Registered office changed on 08/04/2009 from 65 polton vale, copperwood loanhead midlothian EH20 9DF | |
08 Apr 2009 | 288c | Director's Change of Particulars / angela thinn / 07/04/2009 / Surname was: thinn, now: fairgrieve; HouseName/Number was: , now: fairview; Street was: 65 polton vale, now: c/o leadburn bar, restaurant and soft play centre; Area was: copperwood, loanhead, now: leadburn; Post Town was: edinburgh, now: nr penicuik; Post Code was: EH20 9DF, now: EH46 7 |