Advanced company searchLink opens in new window

DAVID MOFFAT BUILDERS LTD

Company number SC332320

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)
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
  • GBP 1
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