Advanced company searchLink opens in new window

DAM ANDERSON LTD.

Company number SC395681

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)
15 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2018 DS01 Application to strike the company off the register
06 Jul 2017 AA Accounts for a dormant company made up to 9 April 2017
25 Apr 2017 CS01 Confirmation statement made on 17 March 2017 with updates
05 Jan 2017 AA Accounts for a dormant company made up to 9 April 2016
21 Dec 2016 AD01 Registered office address changed from Commerce House South Street Elgin IV30 1JE to Sprucewood Mid Neuk Wardend Birnie Elgin Moray IV30 8RW on 21 December 2016
14 Apr 2016 AA Total exemption small company accounts made up to 9 April 2015
17 Mar 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
15 Dec 2015 AA01 Previous accounting period shortened from 10 April 2015 to 9 April 2015
17 Mar 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
07 Jan 2015 AA Total exemption small company accounts made up to 10 April 2014
17 Mar 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
06 Mar 2014 CH03 Secretary's details changed for David Adam Menzies Anderson on 5 March 2014
05 Mar 2014 CH01 Director's details changed for David Adam Menzies Anderson on 5 March 2014
05 Mar 2014 CH01 Director's details changed for Sheree Anderson on 5 March 2014
19 Dec 2013 AA Total exemption small company accounts made up to 10 April 2013
18 Mar 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
13 Dec 2012 AA Total exemption small company accounts made up to 10 April 2012
19 Mar 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
28 Mar 2011 AD03 Register(s) moved to registered inspection location
28 Mar 2011 AP03 Appointment of David Adam Menzies Anderson as a secretary
28 Mar 2011 AD02 Register inspection address has been changed
28 Mar 2011 AP01 Appointment of Sheree Anderson as a director
28 Mar 2011 AP01 Appointment of David Adam Menzies Anderson as a director