Advanced company searchLink opens in new window

DI MARCO (SCOTLAND) LTD

Company number SC336264

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)
21 Oct 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Aug 2011 TM01 Termination of appointment of Thomas Smith as a director
06 May 2011 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2010 AD01 Registered office address changed from Suite 1 Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE on 8 December 2010
08 Dec 2010 TM02 Termination of appointment of Accountancy Assured (Secretarial Services) Ltd as a secretary
27 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
19 Jan 2010 AR01 Annual return made up to 16 January 2010 with full list of shareholders
Statement of capital on 2010-01-19
  • GBP 10,000
28 Aug 2009 288c Secretary's Change of Particulars / accountancy assured (secretarial services) LTD / 17/07/2009 / Region was: midlothian, now:
30 Jul 2009 288c Director's Change of Particulars / thomas smith / 30/07/2009 / Occupation was: director\, now: wine importer
17 Jul 2009 288c Director's Change of Particulars / thomas smith / 17/07/2009 / Nationality was: other, now: british; HouseName/Number was: , now: 1; Street was: 1 campbell park drive, now: campbell park drive
17 Jul 2009 288c Secretary's Change of Particulars / accountancy assured (secretarial services) LTD / 17/07/2009 / Nationality was: , now: other; Area was: 27 beaverhall house, now: 27 beaverhall road
17 Jul 2009 288c Director's Change of Particulars / gian consagra / 17/07/2009 / Occupation was: director\, now: wine merchant
13 Jul 2009 287 Registered office changed on 13/07/2009 from suite 1 beaverhall house 27 beaverhall road edinburgh EH7 4JE scotland
17 Feb 2009 AA Accounts made up to 30 April 2008
17 Feb 2009 225 Accounting reference date shortened from 31/01/2009 to 30/04/2008
16 Jan 2009 363a Return made up to 16/01/09; full list of members
12 Mar 2008 287 Registered office changed on 12/03/2008 from 1 campbell park drive edinburgh EH13 0HS
05 Mar 2008 288b Appointment Terminated Secretary thomas smith
04 Mar 2008 288a Secretary appointed accountancy assured (secretarial services) LTD
16 Jan 2008 NEWINC Incorporation