- Company Overview for DOUGLAS STREET INNS LTD. (SC379393)
- Filing history for DOUGLAS STREET INNS LTD. (SC379393)
- People for DOUGLAS STREET INNS LTD. (SC379393)
- More for DOUGLAS STREET INNS LTD. (SC379393)
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 Sep 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2012 | TM01 | Termination of appointment of Victor Barile as a director on 1 November 2012 | |
14 Nov 2012 | AP01 | Appointment of Mr David Murray as a director on 1 November 2012 | |
14 Nov 2012 | AD01 | Registered office address changed from 179 Perth Road Dundee Angus DD2 1AS United Kingdom on 14 November 2012 | |
16 Aug 2012 | AR01 |
Annual return made up to 28 May 2012 with full list of shareholders
Statement of capital on 2012-08-16
|
|
21 Sep 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
05 Sep 2011 | TM01 | Termination of appointment of Michael Barile as a director on 15 June 2011 | |
05 Sep 2011 | AR01 | Annual return made up to 28 May 2011 with full list of shareholders | |
19 Jun 2010 | AP01 | Appointment of Mr Michael Barile as a director | |
28 May 2010 | NEWINC | Incorporation |