Advanced company searchLink opens in new window

DRUM DEVELOPMENT COMPANY (STONEHAVEN) LIMITED

Company number SC368544

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)
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
  • GBP 10
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
  • GBP 10
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
  • GBP 10
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
  • CONNOT ‐
02 Dec 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-30
16 Nov 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted