- Company Overview for DAVID MOFFAT BUILDERS LTD (SC332320)
- Filing history for DAVID MOFFAT BUILDERS LTD (SC332320)
- People for DAVID MOFFAT BUILDERS LTD (SC332320)
- More for DAVID MOFFAT BUILDERS LTD (SC332320)
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) |
---|---|---|---|
22 Feb 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Nov 2011 | AR01 |
Annual return made up to 12 October 2011 with full list of shareholders
Statement of capital on 2011-11-03
|
|
30 Dec 2010 | AA | Accounts for a dormant company made up to 31 October 2010 | |
24 Nov 2010 | AR01 | Annual return made up to 12 October 2010 with full list of shareholders | |
24 Nov 2010 | CH04 | Secretary's details changed for Certax Accounting on 1 August 2010 | |
10 Nov 2009 | AA | Accounts for a dormant company made up to 31 October 2009 | |
10 Nov 2009 | AR01 | Annual return made up to 12 October 2009 with full list of shareholders | |
10 Nov 2009 | CH01 | Director's details changed for David Moffat on 10 November 2009 | |
10 Nov 2009 | CH04 | Secretary's details changed for Certax Accounting on 10 November 2009 | |
10 Nov 2009 | AD02 | Register inspection address has been changed | |
22 May 2009 | AA | Accounts made up to 31 October 2008 | |
07 Jan 2009 | 287 | Registered office changed on 07/01/2009 from 6 eskmills park, station road musselburgh midlothian EH21 7PQ united kingdom | |
14 Oct 2008 | 363a | Return made up to 12/10/08; full list of members | |
14 Oct 2008 | 88(2) | Ad 12/10/07 gbp si 1@1=1 gbp ic 1/2 | |
14 Oct 2008 | 287 | Registered office changed on 14/10/2008 from 1 edinburgh road dalkeith midlothian EH22 1LA | |
14 Oct 2008 | 288c | Secretary's Change of Particulars / certax accounting / 01/10/2008 / HouseName/Number was: 1, now: 6; Street was: edinburgh road, now: eskmills park, station road; Post Town was: dalkeith, now: musselburgh; Post Code was: EH22 1LA, now: EH21 7PQ; Country was: , now: united kingdom | |
18 Jun 2008 | 288a | Secretary appointed certax accounting | |
20 May 2008 | 287 | Registered office changed on 20/05/2008 from 1 dalkeith road mews edinburgh EH16 5GA | |
20 May 2008 | 288c | Director's Change of Particulars / david moffat / 15/05/2008 / HouseName/Number was: , now: 26; Street was: launica, now: wedale view; Area was: nettlingflat, now: ; Post Town was: heriot, now: stow; Region was: , now: selkirkshire; Post Code was: EH38 5YF, now: TD1 2SJ | |
20 May 2008 | 288b | Appointment Terminated Secretary gerard reid | |
19 Dec 2007 | 287 | Registered office changed on 19/12/07 from: 13A dean park mews edinburgh EH4 1EE | |
12 Oct 2007 | NEWINC | Incorporation |