Advanced company searchLink opens in new window

DOCKSAID LIMITED

Company number SC408408

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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