Advanced company searchLink opens in new window

D & A TAVERNS (SCOTLAND) LTD

Company number SC318487

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)
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
  • GBP 2
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 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 Mrs Angela Fairgrieve 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