DRUM DEVELOPMENT COMPANY (STONEHAVEN) LIMITED
Company number SC368544
- Company Overview for DRUM DEVELOPMENT COMPANY (STONEHAVEN) LIMITED (SC368544)
- Filing history for DRUM DEVELOPMENT COMPANY (STONEHAVEN) LIMITED (SC368544)
- People for DRUM DEVELOPMENT COMPANY (STONEHAVEN) LIMITED (SC368544)
- More for DRUM DEVELOPMENT COMPANY (STONEHAVEN) LIMITED (SC368544)
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) |
---|---|---|---|
08 Jun 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
20 Nov 2014 | AR01 |
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
14 Aug 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
30 Nov 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
21 Nov 2013 | AR01 |
Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
05 Dec 2012 | AR01 | Annual return made up to 16 November 2012 with full list of shareholders | |
30 Sep 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
20 Dec 2011 | AR01 | Annual return made up to 16 November 2011 with full list of shareholders | |
20 Dec 2011 | CH01 | Director's details changed for Paul Francis Doherty on 20 December 2011 | |
15 Sep 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
15 Feb 2011 | AD01 | Registered office address changed from 22 Dunblane Street Glasgow G4 0HJ on 15 February 2011 | |
07 Jan 2011 | AR01 | Annual return made up to 16 November 2010 with full list of shareholders | |
08 Jan 2010 | AP01 | Appointment of Paul Francis Doherty as a director | |
10 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 30 November 2009
|
|
10 Dec 2009 | TM02 | Termination of appointment of P & W Secretaries Limited as a secretary | |
10 Dec 2009 | TM01 | Termination of appointment of P & W Directors Limited as a director | |
10 Dec 2009 | TM01 | Termination of appointment of James Stark as a director | |
10 Dec 2009 | AP01 | Appointment of Graeme Morrison Bone as a director | |
10 Dec 2009 | AP01 | Appointment of Alan Baxter Wilson as a director | |
10 Dec 2009 | AD01 | Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland on 10 December 2009 | |
02 Dec 2009 | CERTNM |
Company name changed secko LIMITED\certificate issued on 02/12/09
|
|
02 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2009 | NEWINC |
Incorporation
|