Advanced company searchLink opens in new window

DOWNBURN LIMITED

Company number SC332151

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)
09 Feb 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
10 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
30 Oct 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
29 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
18 Oct 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
18 Oct 2012 CH01 Director's details changed for Anthony Mcmanus on 30 September 2012
28 Jun 2012 AA Total exemption small company accounts made up to 31 October 2011
12 May 2012 AD01 Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 12 May 2012
10 Oct 2011 AR01 Annual return made up to 10 October 2011 with full list of shareholders
26 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
15 Oct 2010 AR01 Annual return made up to 10 October 2010
09 Jun 2010 AA Total exemption small company accounts made up to 31 October 2009
18 Nov 2009 AR01 Annual return made up to 10 October 2009 with full list of shareholders
18 Nov 2009 CH04 Secretary's details changed for Richard Beattie Management Limited on 2 October 2009
18 Nov 2009 CH01 Director's details changed for Anthony Mcmanus on 2 October 2009
17 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
24 Nov 2008 363a Return made up to 10/10/08; full list of members
05 Nov 2007 288a New director appointed
05 Nov 2007 288a New secretary appointed
31 Oct 2007 288b Director resigned
31 Oct 2007 288b Secretary resigned
31 Oct 2007 287 Registered office changed on 31/10/07 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU
31 Oct 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association