Advanced company searchLink opens in new window

DOMNET DIGITAL LIMITED

Company number SC395797

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)
22 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
22 Nov 2021 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
10 Mar 2021 AD01 Registered office address changed from C/O C/O Alba Asset Mangement 19a Hill Street Edinburgh EH2 3JP to Cowan & Partners Limited 60 Constitution Street Edinburgh EH6 6RR on 10 March 2021
05 Mar 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-01
26 Feb 2021 AA01 Current accounting period shortened from 31 March 2021 to 28 February 2021
25 Feb 2021 AA Micro company accounts made up to 31 March 2020
07 Apr 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
04 May 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
27 Dec 2018 AA Micro company accounts made up to 31 March 2018
25 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with no updates
27 Dec 2017 AA Micro company accounts made up to 31 March 2017
20 Mar 2017 CS01 Confirmation statement made on 18 March 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Mar 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Mar 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Apr 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
29 Jan 2014 MR01 Registration of charge 3957970001
24 Jan 2014 SH01 Statement of capital following an allotment of shares on 21 January 2014
  • GBP 100
24 Jan 2014 AP01 Appointment of Angus Morrison as a director
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Jul 2013 AP03 Appointment of Mr Iain Sydney Russell Baird as a secretary
27 Mar 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders