Advanced company searchLink opens in new window

HARPER DRAUGHTING & DESIGN LIMITED

Company number SC332670

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)
26 Jul 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2012 AD01 Registered office address changed from C/O Mckenzie & Company 9 Eskbank Road Dalkeith Midlothian EH22 1HD on 12 September 2012
16 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
24 Oct 2011 AR01 Annual return made up to 19 October 2011 with full list of shareholders
Statement of capital on 2011-10-24
  • GBP 1
12 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
26 Oct 2010 AR01 Annual return made up to 19 October 2010 with full list of shareholders
26 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
21 May 2010 AP03 Appointment of John Mckenzie as a secretary
14 May 2010 TM02 Termination of appointment of Mckenzie Company as a secretary
14 May 2010 CH01 Director's details changed for Mark William Harper on 9 November 2009
09 Nov 2009 AR01 Annual return made up to 19 October 2009 with full list of shareholders
29 Jul 2009 AA Total exemption small company accounts made up to 31 October 2008
20 Oct 2008 363a Return made up to 19/10/08; full list of members
09 Jan 2008 287 Registered office changed on 09/01/08 from: 12 speedwell avenue danderhall dalkeith EH22 1RA
22 Oct 2007 288b Secretary resigned
19 Oct 2007 NEWINC Incorporation