- Company Overview for DARBY GLASS (SCOTLAND) LTD. (SC342148)
- Filing history for DARBY GLASS (SCOTLAND) LTD. (SC342148)
- People for DARBY GLASS (SCOTLAND) LTD. (SC342148)
- Charges for DARBY GLASS (SCOTLAND) LTD. (SC342148)
- Insolvency for DARBY GLASS (SCOTLAND) LTD. (SC342148)
- More for DARBY GLASS (SCOTLAND) LTD. (SC342148)
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) |
---|---|---|---|
18 Oct 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jul 2012 | O/C EARLY DISS | Order of court for early dissolution | |
17 Aug 2011 | AD01 | Registered office address changed from Unit 1 & 2, Block 2 Caledonia Road Lochshore East Industrial Estate Glengarnock Ayrshire KA14 3AZ on 17 August 2011 | |
11 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2011 | TM01 | Termination of appointment of June Smith as a director | |
22 Jul 2011 | AR01 |
Annual return made up to 30 April 2011 with full list of shareholders
Statement of capital on 2011-07-22
|
|
20 Jan 2011 | AP01 | Appointment of Mr Alexander Gray as a director | |
07 Oct 2010 | AP01 | Appointment of Miss June Jessie Ballantyne Smith as a director | |
15 Sep 2010 | TM01 | Termination of appointment of June Smith as a director | |
15 Sep 2010 | AP01 | Appointment of Mr Eric Harold Foster as a director | |
08 Jun 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
03 Jun 2010 | AR01 | Annual return made up to 30 April 2010 with full list of shareholders | |
03 Jun 2010 | CH01 | Director's details changed for June Smith on 30 April 2010 | |
14 May 2010 | SH01 |
Statement of capital following an allotment of shares on 28 April 2010
|
|
23 Jan 2010 | AA | Accounts for a dormant company made up to 31 December 2008 | |
15 Jan 2010 | AA01 | Current accounting period shortened from 30 April 2009 to 31 December 2008 | |
06 Aug 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 1 | |
11 May 2009 | 363a | Return made up to 30/04/09; full list of members | |
06 May 2009 | 88(2) | Ad 21/04/09 gbp si 2@1=2 gbp ic 1/3 | |
06 May 2009 | 288b | Appointment Terminated Director alexander gray | |
06 May 2009 | 288b | Appointment Terminated Director eric foster | |
01 May 2009 | 287 | Registered office changed on 01/05/2009 from 1/6 lovat place queen elizabeth avenue hillington ind est glasgow G52 4DS | |
15 Apr 2009 | 288a | Director appointed june smith | |
02 Jul 2008 | 288a | Director appointed alexander gray | |
20 Jun 2008 | 288a | Director appointed eric harold foster |