- Company Overview for DRINKSMITHS LTD (SC412373)
- Filing history for DRINKSMITHS LTD (SC412373)
- People for DRINKSMITHS LTD (SC412373)
- More for DRINKSMITHS LTD (SC412373)
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) |
---|---|---|---|
07 Mar 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Oct 2013 | DS01 | Application to strike the company off the register | |
07 Dec 2012 | AR01 |
Annual return made up to 30 November 2012 with full list of shareholders
Statement of capital on 2012-12-07
|
|
13 Jan 2012 | AP01 | Appointment of Mr Jamie John Macdonald as a director on 30 November 2011 | |
06 Jan 2012 | AP01 | Appointment of Mr Jamie John Macdonald as a director on 1 December 2011 | |
30 Nov 2011 | AD01 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 30 November 2011 | |
30 Nov 2011 | TM01 | Termination of appointment of James Stuart Mcmeekin as a director on 30 November 2011 | |
30 Nov 2011 | TM02 | Termination of appointment of Cosec Limited as a secretary on 30 November 2011 | |
30 Nov 2011 | TM01 | Termination of appointment of Cosec Limited as a director on 30 November 2011 | |
30 Nov 2011 | NEWINC | Incorporation |