Advanced company searchLink opens in new window

DRUM KINGSWELLS 3 LIMITED

Company number SC407070

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)
04 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
04 Apr 2019 4.26(Scot) Return of final meeting of voluntary winding up
14 Jul 2015 AD01 Registered office address changed from The Coach House 12 Rubislaw Terrace Lane Aberdeen AB10 1XF to C/O Johnston Carmichael Llp 227 West George Street Glasgow G2 2nd on 14 July 2015
14 Jul 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-07-03
27 Feb 2015 AA Total exemption small company accounts made up to 31 March 2014
03 Oct 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 12,250
30 Jun 2014 CH01 Director's details changed for Mr Martin John Simpson on 14 August 2013
03 Jun 2014 MR04 Satisfaction of charge 6 in full
03 Jun 2014 MR04 Satisfaction of charge 4 in full
03 Jun 2014 MR04 Satisfaction of charge 7 in full
03 Jun 2014 MR04 Satisfaction of charge 3 in full
03 Jun 2014 MR04 Satisfaction of charge 5 in full
03 Jun 2014 MR04 Satisfaction of charge 2 in full
03 Jun 2014 MR04 Satisfaction of charge 1 in full
01 Apr 2014 AA01 Previous accounting period extended from 30 September 2013 to 31 March 2014
21 Oct 2013 AR01 Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 12,250
26 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
16 Apr 2013 AP01 Appointment of Deborah Tracey Bone as a director
22 Jan 2013 MG01s Particulars of a mortgage or charge / charge no: 7
03 Oct 2012 MG01s Particulars of a mortgage or charge / charge no: 6
01 Oct 2012 AR01 Annual return made up to 8 September 2012 with full list of shareholders
30 Aug 2012 AP01 Appointment of Mr Paul Doherty as a director
30 Aug 2012 AP01 Appointment of Mr Martin John Simpson as a director
22 Aug 2012 MG01s Particulars of a mortgage or charge / charge no: 5
30 Jul 2012 MG01s Duplicate mortgage certificatecharge no:3