- Company Overview for DR 2012 LIMITED (SC407784)
- Filing history for DR 2012 LIMITED (SC407784)
- People for DR 2012 LIMITED (SC407784)
- Insolvency for DR 2012 LIMITED (SC407784)
- More for DR 2012 LIMITED (SC407784)
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
|
|
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
|
|
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
|
|
13 Aug 2014 | SH02 | Sub-division of shares on 1 June 2014 | |
08 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
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 |