Advanced company searchLink opens in new window

DERAMORE TRADING LIMITED

Company number SC392940

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)
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
  • GBP 45,000
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
  • GBP 45,000
01 Mar 2011 SH01 Statement of capital following an allotment of shares on 4 February 2011
  • GBP 4
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