Advanced company searchLink opens in new window

DISCOUNT PROPERTY SCOTLAND LIMITED

Company number SC398977

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)
11 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jul 2016 DS01 Application to strike the company off the register
05 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
07 May 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-07
  • GBP 2
29 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
06 May 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
12 May 2014 AR01 Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
13 Mar 2014 AA Accounts for a dormant company made up to 31 October 2013
16 Jul 2013 AA01 Current accounting period extended from 31 May 2013 to 31 October 2013
07 May 2013 AR01 Annual return made up to 6 May 2013 with full list of shareholders
28 Aug 2012 AR01 Annual return made up to 6 May 2012 with full list of shareholders
28 Aug 2012 AD03 Register(s) moved to registered inspection location
27 Aug 2012 CH01 Director's details changed for John Patrick Smith on 1 July 2011
27 Aug 2012 CH01 Director's details changed for Mr Stephen Feeley on 1 July 2011
27 Aug 2012 AD02 Register inspection address has been changed
27 Aug 2012 TM01 Termination of appointment of Stephen Feeley as a director
10 Aug 2012 AD01 Registered office address changed from 71 Oxford Street Glasgow G5 9EP United Kingdom on 10 August 2012
27 Jul 2012 AA Accounts for a dormant company made up to 31 May 2012
15 Jul 2011 SH01 Statement of capital following an allotment of shares on 6 May 2011
  • GBP 2.00
20 Jun 2011 AP01 Appointment of Mr Stephen Feeley as a director
09 Jun 2011 AP01 Appointment of John Patrick Smith as a director
12 May 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
12 May 2011 TM01 Termination of appointment of Stephen Mabbott as a director
06 May 2011 NEWINC Incorporation