- Company Overview for DW LOGISTICS (SCOTLAND) LTD (SC363781)
- Filing history for DW LOGISTICS (SCOTLAND) LTD (SC363781)
- People for DW LOGISTICS (SCOTLAND) LTD (SC363781)
- More for DW LOGISTICS (SCOTLAND) LTD (SC363781)
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 Dec 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jan 2012 | TM01 | Termination of appointment of Margaret Dunn as a director on 18 December 2011 | |
06 Sep 2011 | AR01 |
Annual return made up to 10 August 2011 with full list of shareholders
Statement of capital on 2011-09-06
|
|
06 Sep 2011 | CH01 | Director's details changed for Mrs Margaret Dunn on 6 August 2011 | |
10 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
06 Sep 2010 | AR01 | Annual return made up to 10 August 2010 with full list of shareholders | |
06 Sep 2010 | CH01 | Director's details changed for Mr Douglas Hunter on 10 August 2010 | |
28 May 2010 | AP01 | Appointment of Mrs Margaret Dunn as a director | |
12 May 2010 | TM01 | Termination of appointment of William Robinson as a director | |
12 May 2010 | TM01 | Termination of appointment of Peter Valaitis as a director | |
23 Oct 2009 | AD01 | Registered office address changed from Unit 15 Ladywell 94 Duke Street Glasgow G4 0UW Uk on 23 October 2009 | |
14 Sep 2009 | 288a | Director appointed mr william russell robinson | |
14 Sep 2009 | 288a | Director appointed mr douglas hunter | |
10 Aug 2009 | NEWINC | Incorporation |