Advanced company searchLink opens in new window

DATAVIEW DISPLAYS LIMITED

Company number SC392449

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)
20 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Jul 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
26 Nov 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2013 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
01 Mar 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
Statement of capital on 2012-03-01
  • GBP 1
19 Aug 2011 AD01 Registered office address changed from Unit 4 Westbourne Centre Kelburn Road Glasgow G78 1LR United Kingdom on 19 August 2011
18 Aug 2011 CERTNM Company name changed coffee shop glasgow LIMITED\certificate issued on 18/08/11
  • RES15 ‐ Change company name resolution on 2011-08-17
  • NM01 ‐ Change of name by resolution
05 Jun 2011 AP01 Appointment of Mr Iain Macleod as a director
05 Jun 2011 TM01 Termination of appointment of Brian Macbride as a director
21 Mar 2011 AP01 Appointment of Mr Brian Bissell Macbride as a director
04 Feb 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
04 Feb 2011 TM01 Termination of appointment of Stephen George Mabbott as a director
28 Jan 2011 NEWINC Incorporation