Advanced company searchLink opens in new window

DRUMTOCHTY TAVERN LIMITED

Company number SC336619

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)
29 May 2014 AA Accounts for a dormant company made up to 30 June 2013
29 May 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
29 May 2014 CH03 Secretary's details changed for Mr John Justice on 1 August 2013
29 May 2014 AD01 Registered office address changed from Garden Flat 3 Briarwood Terrace Dundee Tayside DD2 1NX Scotland on 29 May 2014
23 May 2014 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
28 Apr 2013 AA Accounts for a dormant company made up to 30 June 2012
21 Aug 2012 AD01 Registered office address changed from Drumtochty Tavern Harrietfield Logiealmond Perthshire PH1 3TD Scotland on 21 August 2012
21 Aug 2012 AA Accounts for a dormant company made up to 30 June 2011
21 Aug 2012 AA Accounts for a dormant company made up to 30 June 2010
08 May 2012 DISS40 Compulsory strike-off action has been discontinued
07 May 2012 AR01 Annual return made up to 23 January 2012 with full list of shareholders
17 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
27 Jul 2011 AR01 Annual return made up to 23 January 2011 with full list of shareholders
20 May 2011 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2010 AA Accounts for a dormant company made up to 30 June 2009
31 Mar 2010 AR01 Annual return made up to 23 January 2010 with full list of shareholders
31 Mar 2010 AD01 Registered office address changed from Drumtochty Tavern Harrietfield Perth PH1 3TD on 31 March 2010
07 Aug 2009 410(Scot) Particulars of a mortgage or charge / charge no: 2
04 Aug 2009 410(Scot) Particulars of a mortgage or charge / charge no: 1
05 May 2009 363a Return made up to 23/01/09; full list of members
06 Apr 2009 288c Director and secretary's change of particulars / john justice / 01/03/2009
30 Dec 2008 225 Accounting reference date extended from 31/01/2009 to 30/06/2009
04 Dec 2008 88(2) Ad 23/01/08-23/01/08\gbp si 1@1=1\gbp ic 1/2\