- Company Overview for DALEFERN LIMITED (SC399225)
- Filing history for DALEFERN LIMITED (SC399225)
- People for DALEFERN LIMITED (SC399225)
- More for DALEFERN LIMITED (SC399225)
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) |
---|---|---|---|
30 Nov 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Aug 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Aug 2012 | DS01 | Application to strike the company off the register | |
14 May 2012 | AR01 |
Annual return made up to 10 May 2012 with full list of shareholders
Statement of capital on 2012-05-14
|
|
25 Aug 2011 | AP01 | Appointment of Mr David Peddie Simpson as a director | |
16 Aug 2011 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
16 Aug 2011 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
16 Aug 2011 | AD01 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland on 16 August 2011 | |
10 May 2011 | NEWINC |
Incorporation
|