Advanced company searchLink opens in new window

DUSKY CONTROL LIMITED

Company number SC414142

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)
03 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
03 Dec 2021 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
23 Mar 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-16
03 Mar 2021 AA Micro company accounts made up to 31 January 2021
15 Jan 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
30 Oct 2020 AA Micro company accounts made up to 31 January 2020
09 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
11 Mar 2019 AA Micro company accounts made up to 31 January 2019
09 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
13 Apr 2018 AA Micro company accounts made up to 31 January 2018
09 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with no updates
20 Oct 2017 AA Micro company accounts made up to 31 January 2017
09 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
21 Mar 2016 AA Total exemption small company accounts made up to 31 January 2016
10 Jan 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-10
  • GBP 1
13 Apr 2015 AA Total exemption small company accounts made up to 31 January 2015
10 Jan 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-10
  • GBP 1
13 Aug 2014 AA Total exemption small company accounts made up to 31 January 2014
09 Jan 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
22 May 2013 AA Total exemption small company accounts made up to 31 January 2013
09 Jan 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
11 Dec 2012 CH01 Director's details changed for Mr Joseph Heenan on 1 June 2012
27 Apr 2012 AD01 Registered office address changed from 27 Strathblane Gardens Glasgow G13 1BL Scotland on 27 April 2012
09 Jan 2012 NEWINC Incorporation