- Company Overview for DAM ANDERSON LTD. (SC395681)
- Filing history for DAM ANDERSON LTD. (SC395681)
- People for DAM ANDERSON LTD. (SC395681)
- More for DAM ANDERSON LTD. (SC395681)
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
|
|
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
|
|
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
|
|
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 |