- Company Overview for DERAMORE TRADING LIMITED (SC392940)
- Filing history for DERAMORE TRADING LIMITED (SC392940)
- People for DERAMORE TRADING LIMITED (SC392940)
- More for DERAMORE TRADING LIMITED (SC392940)
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) |
---|---|---|---|
16 Aug 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Apr 2013 | DS01 | Application to strike the company off the register | |
07 Nov 2012 | AAMD | Amended total exemption small company accounts made up to 29 February 2012 | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
08 Feb 2012 | AR01 |
Annual return made up to 4 February 2012 with full list of shareholders
Statement of capital on 2012-02-08
|
|
07 Feb 2012 | AD01 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 7 February 2012 | |
27 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 4 February 2011
|
|
01 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 4 February 2011
|
|
14 Feb 2011 | AP01 | Appointment of Mr David Wood as a director | |
04 Feb 2011 | AD01 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 4 February 2011 | |
04 Feb 2011 | TM01 | Termination of appointment of Cosec Limited as a director | |
04 Feb 2011 | TM02 | Termination of appointment of Cosec Limited as a secretary | |
04 Feb 2011 | TM01 | Termination of appointment of James Mcmeekin as a director | |
04 Feb 2011 | NEWINC | Incorporation |