Advanced company searchLink opens in new window

DR 2012 LIMITED

Company number SC407784

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)
24 May 2020 GAZ2 Final Gazette dissolved following liquidation
24 Feb 2020 WU16(Scot) Court order for early dissolution in a winding-up by the court
12 Feb 2019 AD01 Registered office address changed from C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX to C/O Prg 12a Bridgewater Shopping Centre Erskine PA8 7AA on 12 February 2019
22 Oct 2018 AD01 Registered office address changed from 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 22 October 2018
22 Oct 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-11
26 Apr 2018 AD01 Registered office address changed from Flat 2/2 27 Sandyford Place Glasgow G3 7NG Scotland to 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 26 April 2018
30 Nov 2017 AA Total exemption full accounts made up to 31 January 2017
17 Nov 2017 CS01 Confirmation statement made on 20 September 2017 with updates
20 Mar 2017 AD01 Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to Flat 2/2 27 Sandyford Place Glasgow G3 7NG on 20 March 2017
10 Nov 2016 AP01 Appointment of Mr John Martin Mcginness as a director on 10 November 2016
26 Oct 2016 CS01 Confirmation statement made on 20 September 2016 with updates
04 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
02 Nov 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
22 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
16 Jan 2015 TM01 Termination of appointment of James Young as a director on 22 January 2014
29 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
28 Oct 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
13 Aug 2014 SH02 Sub-division of shares on 1 June 2014
08 Aug 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Transfer of shares 01/06/2014
01 Apr 2014 TM01 Termination of appointment of James Christopher Marshall as a director on 1 April 2014
01 Apr 2014 AP01 Appointment of Mr Angus Stewart as a director on 1 April 2014
26 Feb 2014 AD01 Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland on 26 February 2014
30 Jan 2014 AP01 Appointment of Mr James Young as a director on 21 January 2014
13 Jan 2014 AD01 Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 13 January 2014
20 Sep 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders