- Company Overview for DISCOUNT PROPERTY SCOTLAND LIMITED (SC398977)
- Filing history for DISCOUNT PROPERTY SCOTLAND LIMITED (SC398977)
- People for DISCOUNT PROPERTY SCOTLAND LIMITED (SC398977)
- More for DISCOUNT PROPERTY SCOTLAND LIMITED (SC398977)
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
|
|
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
|
|
12 May 2014 | AR01 |
Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
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
|
|
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 |