- Company Overview for DRUMOYNE LIMITED (SC331837)
- Filing history for DRUMOYNE LIMITED (SC331837)
- People for DRUMOYNE LIMITED (SC331837)
- Insolvency for DRUMOYNE LIMITED (SC331837)
- More for DRUMOYNE LIMITED (SC331837)
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) |
---|---|---|---|
16 Aug 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Oct 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 Oct 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 Aug 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Aug 2012 | DS01 | Application to strike the company off the register | |
04 Jul 2012 | O/C PROV RECALL | Order of court recall of provisional liquidator | |
27 Jun 2012 | 4.9(Scot) | Appointment of a provisional liquidator | |
14 Nov 2011 | AR01 |
Annual return made up to 3 October 2011 with full list of shareholders
Statement of capital on 2011-11-14
|
|
14 Nov 2011 | TM02 | Termination of appointment of Steven Rae as a secretary on 3 October 2011 | |
20 Oct 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
05 Nov 2010 | AR01 | Annual return made up to 3 October 2010 with full list of shareholders | |
11 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
04 Nov 2009 | AR01 | Annual return made up to 3 October 2009 with full list of shareholders | |
04 Nov 2009 | CH04 | Secretary's details changed for Atkinson & Co Business Services Limited on 31 October 2009 | |
04 Nov 2009 | CH01 | Director's details changed for Mr Steven Rae on 31 October 2009 | |
03 Aug 2009 | 288a | Secretary appointed atkinson & co business services LIMITED | |
03 Aug 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
23 Apr 2009 | 225 | Accounting reference date extended from 31/10/2008 to 31/03/2009 | |
20 Nov 2008 | 287 | Registered office changed on 20/11/2008 from tods murray LLP solicitors 33 bothwell street glasgow lanarkshire G3 6NL | |
20 Nov 2008 | 288b | Appointment Terminated Director reynard nominees LIMITED | |
20 Nov 2008 | 288b | Appointment Terminated Secretary tm company services LIMITED | |
20 Nov 2008 | 288a | Secretary appointed steven rae | |
28 Oct 2008 | 363a | Return made up to 03/10/08; full list of members | |
30 Oct 2007 | 288a | New director appointed |