- Company Overview for DENMORE INVESTMENTS LIMITED (SC323205)
- Filing history for DENMORE INVESTMENTS LIMITED (SC323205)
- People for DENMORE INVESTMENTS LIMITED (SC323205)
- Charges for DENMORE INVESTMENTS LIMITED (SC323205)
- Insolvency for DENMORE INVESTMENTS LIMITED (SC323205)
- More for DENMORE INVESTMENTS LIMITED (SC323205)
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) |
---|---|---|---|
13 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jun 2019 | WU15(Scot) | Final account prior to dissolution in a winding-up by the court | |
03 Jul 2014 | AD01 | Registered office address changed from C/O Frp Advisory Llp Suite 2B, Johnston House 52-54 Rose Street Aberdeen AB10 1UD on 3 July 2014 | |
03 Jul 2014 | CO4.2(Scot) | Court order notice of winding up | |
03 Jul 2014 | 4.2(Scot) | Notice of winding up order | |
14 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2014 | AD01 | Registered office address changed from 59 Morningfield Mews Aberdeen AB15 4ER on 12 June 2014 | |
12 Jun 2014 | 4.9(Scot) | Appointment of a provisional liquidator | |
09 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2012 | |
09 Jun 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
06 Jun 2014 | CH01 | Director's details changed for Mr Stuart Mccallum Melville on 1 August 2013 | |
04 Mar 2014 | AD01 | Registered office address changed from 22 Rubislaw Den South Aberdeen AB22 4BB on 4 March 2014 | |
27 Feb 2014 | AR01 | Annual return made up to 8 May 2013 with full list of shareholders | |
27 Feb 2014 | CH01 | Director's details changed for Dorothy Thompson Melville on 12 April 2010 | |
25 Feb 2014 | MR04 | Satisfaction of charge 6 in full | |
25 Feb 2014 | MR04 | Satisfaction of charge 12 in full | |
20 Feb 2014 | TM01 | Termination of appointment of Calum Melville as a director | |
18 Feb 2014 | MR04 | Satisfaction of charge 11 in full | |
18 Feb 2014 | MR04 | Satisfaction of charge 10 in full | |
18 Feb 2014 | MR04 | Satisfaction of charge 9 in part | |
18 Feb 2014 | MR04 | Satisfaction of charge 7 in full | |
18 Feb 2014 | MR04 | Satisfaction of charge 2 in full | |
18 Feb 2014 | MR04 | Satisfaction of charge 4 in full | |
18 Feb 2014 | MR04 | Satisfaction of charge 3 in full |