- Company Overview for DRUMTOCHTY TAVERN LIMITED (SC336619)
- Filing history for DRUMTOCHTY TAVERN LIMITED (SC336619)
- People for DRUMTOCHTY TAVERN LIMITED (SC336619)
- Charges for DRUMTOCHTY TAVERN LIMITED (SC336619)
- More for DRUMTOCHTY TAVERN LIMITED (SC336619)
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
|
|
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\ |