- Company Overview for DOCKSAID LIMITED (SC408408)
- Filing history for DOCKSAID LIMITED (SC408408)
- People for DOCKSAID LIMITED (SC408408)
- More for DOCKSAID LIMITED (SC408408)
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) |
---|---|---|---|
13 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Oct 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2017 | CS01 | Confirmation statement made on 29 September 2017 with no updates | |
22 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 29 September 2016 with updates | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
29 Jul 2015 | AD01 | Registered office address changed from Harelawside Lodge Grantshouse Duns Berwickshire TD11 3RP to 38 Treeburn Avenue Giffnock Glasgow G46 7BB on 29 July 2015 | |
21 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
13 Oct 2014 | AR01 |
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
16 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
14 Oct 2013 | AR01 |
Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
20 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
06 Jun 2013 | AD01 | Registered office address changed from 20 Scott Road Lauder Berwickshire TD2 6QH on 6 June 2013 | |
02 Oct 2012 | AR01 | Annual return made up to 29 September 2012 with full list of shareholders | |
08 Nov 2011 | AP03 | Appointment of Tracy Hood as a secretary | |
08 Nov 2011 | AP01 | Appointment of William Duffy as a director | |
08 Nov 2011 | AD01 | Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 8 November 2011 | |
08 Nov 2011 | TM02 | Termination of appointment of Peter Trainer as a secretary | |
08 Nov 2011 | TM01 | Termination of appointment of Susan Mcintosh as a director | |
08 Nov 2011 | TM01 | Termination of appointment of Peter Trainer as a director | |
29 Sep 2011 | NEWINC | Incorporation |