Advanced company searchLink opens in new window

DELAMORE HOLDINGS LIMITED

Company number SC329822

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)
27 Jun 2011 TM01 Termination of appointment of James Moldon as a director
05 Apr 2011 AD01 Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 5 April 2011
28 Sep 2010 AR01 Annual return made up to 24 August 2010 with full list of shareholders
28 Sep 2010 CH01 Director's details changed for Wayne Michael Eady on 24 August 2010
28 Sep 2010 CH01 Director's details changed for Charles John Tugman on 24 August 2010
28 Sep 2010 CH01 Director's details changed for James Moldon on 24 August 2010
15 Sep 2010 MG01s Particulars of a mortgage or charge / charge no: 6
15 Sep 2010 MG01s Particulars of a mortgage or charge / charge no: 5
10 Sep 2010 466(Scot) Alterations to floating charge 1
10 Sep 2010 466(Scot) Alterations to floating charge 2
10 Sep 2010 466(Scot) Alterations to floating charge 3
10 Sep 2010 466(Scot) Alterations to floating charge 4
07 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Jun 2010 AP01 Appointment of Mr James Edwrd Banton as a director
25 May 2010 AA Group of companies' accounts made up to 30 November 2009
11 Feb 2010 466(Scot) Alterations to floating charge 3
11 Feb 2010 466(Scot) Alterations to floating charge 4
08 Feb 2010 CC04 Statement of company's objects
08 Feb 2010 SH01 Statement of capital following an allotment of shares on 29 January 2010
  • GBP 3,954,832.24
08 Feb 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
08 Feb 2010 466(Scot) Alterations to floating charge 2
08 Feb 2010 466(Scot) Alterations to floating charge 1
20 Nov 2009 AA Group of companies' accounts made up to 30 November 2008
11 Sep 2009 363a Return made up to 24/08/09; full list of members
02 Sep 2009 288b Appointment terminated director john trotter