Advanced company searchLink opens in new window

DATSON LIMITED

Company number SC382756

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)
05 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Mar 2019 AD01 Registered office address changed from 2 Logies Lane St. Andrews Fife KY16 9NL to 115 K a Javid & Co, Javid House 115 Bath Street Glasgow G2 2SZ on 27 March 2019
11 Aug 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2017 CS01 Confirmation statement made on 28 July 2017 with no updates
28 Apr 2017 AA Micro company accounts made up to 31 July 2016
25 Aug 2016 CS01 Confirmation statement made on 28 July 2016 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
28 Jul 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
26 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
25 Nov 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
25 Nov 2014 CH01 Director's details changed for Behrouz Abolghassem on 25 November 2014
21 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
03 Sep 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
12 Feb 2013 AAMD Amended accounts made up to 31 July 2011
28 Jan 2013 AA Total exemption small company accounts made up to 31 July 2012
14 Aug 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders
04 Aug 2012 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2012 AA Accounts for a dormant company made up to 31 July 2011
27 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2012 AD01 Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW United Kingdom on 16 February 2012
14 Sep 2011 AR01 Annual return made up to 28 July 2011 with full list of shareholders
08 Mar 2011 CH01 Director's details changed for Behrouz Aboghassem on 8 March 2011