Advanced company searchLink opens in new window

DERRICK PUBS LIMITED

Company number SC369929

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)
27 Jul 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2011 AR01 Annual return made up to 10 December 2010 with full list of shareholders
Statement of capital on 2011-11-23
  • GBP 100
23 Nov 2011 AA Accounts for a dormant company made up to 31 December 2010
23 Nov 2011 AD01 Registered office address changed from 53 West Regent Street Glasgow Lanarkshire G2 2AE Scotland on 23 November 2011
23 Nov 2011 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
22 Nov 2011 RT01 Administrative restoration application
02 Sep 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
13 May 2011 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2011 CH01 Director's details changed for Mr Andrew James Derrick on 11 March 2011
11 Mar 2011 CH01 Director's details changed for Mrs Derrick Davaar on 11 March 2011
05 Jan 2011 TM02 Termination of appointment of Purple Venture Secretaries Limited as a secretary
05 Jan 2011 AD01 Registered office address changed from 126 West Regent Street Glasgow Lanarkshire G2 2BH United Kingdom on 5 January 2011
03 Feb 2010 CH01 Director's details changed for Mr Andrew James Derrick on 27 January 2010
03 Feb 2010 CH01 Director's details changed for Mrs Derrick Davaar on 27 January 2010
10 Dec 2009 NEWINC Incorporation