Advanced company searchLink opens in new window

DALCROSS PARK AND FLY LTD

Company number SC326196

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)
29 Aug 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
09 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
Statement of capital on 2012-06-22
  • GBP 1
17 May 2012 AD01 Registered office address changed from C/O Donald a M Mclucas 3Rd Floor Albyn House Union Street Inverness IV1 1QA Scotland on 17 May 2012
03 Feb 2012 AA01 Previous accounting period extended from 30 April 2011 to 31 July 2011
23 Jun 2011 AR01 Annual return made up to 22 June 2011 with full list of shareholders
23 Jun 2011 CH01 Director's details changed for Mrs Heather Eleanor Grant on 23 June 2011
20 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
17 Sep 2010 AD01 Registered office address changed from C/O C/O Innes & Mackay Limited Kintail House Beechwood Business Park Inverness Highland IV2 3BW on 17 September 2010
12 Jul 2010 AR01 Annual return made up to 22 June 2010 with full list of shareholders
14 Jun 2010 AA01 Previous accounting period shortened from 30 June 2010 to 30 April 2010
23 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009
17 Mar 2010 AD01 Registered office address changed from Albyn House, 37a Union Street Inverness Highland IV1 1QA on 17 March 2010
17 Mar 2010 AP01 Appointment of Mrs Heather Eleanor Grant as a director
17 Mar 2010 TM01 Termination of appointment of Michael Grant as a director
17 Mar 2010 TM02 Termination of appointment of Donald Mclucas as a secretary
20 Jul 2009 363a Return made up to 22/06/09; full list of members
01 Apr 2009 AA Accounts for a dormant company made up to 30 June 2008
03 Jul 2008 363a Return made up to 22/06/08; full list of members
19 Feb 2008 288a New secretary appointed
19 Feb 2008 288a New director appointed