Advanced company searchLink opens in new window

THE DRYMEN INN LTD

Company number SC416768

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)
04 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
04 May 2020 WU15(Scot) Final account prior to dissolution in a winding-up by the court
20 Jun 2019 AD01 Registered office address changed from 5 Stirling Road Drymen Glasgow G63 0BW Scotland to Exchange Place 3 Semple Street Edinburgh EH3 8BL on 20 June 2019
20 Jun 2019 WU01(Scot) Court order in a winding-up (& Court Order attachment)
12 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
09 Feb 2019 AA Total exemption full accounts made up to 28 February 2018
07 Feb 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2018 CS01 Confirmation statement made on 26 October 2018 with no updates
22 Feb 2018 AA Total exemption full accounts made up to 28 February 2017
14 Feb 2018 CS01 Confirmation statement made on 26 October 2017 with no updates
05 Jan 2017 AD01 Registered office address changed from 5/7 Stirling Road Drymen Glasgow G63 0BW to 5 Stirling Road Drymen Glasgow G63 0BW on 5 January 2017
01 Dec 2016 AA Total exemption small company accounts made up to 29 February 2016
26 Oct 2016 CS01 Confirmation statement made on 26 October 2016 with updates
15 Sep 2016 AP01 Appointment of Mr Stuart Burch as a director on 2 September 2016
15 Sep 2016 TM01 Termination of appointment of Alistair William Burch as a director on 1 September 2016
12 Apr 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
13 May 2015 AP01 Appointment of Mr Alistair William Burch as a director on 8 May 2015
13 May 2015 TM01 Termination of appointment of Thomas Lawrence King as a director on 8 May 2015
13 May 2015 TM01 Termination of appointment of Thomas Lawrence King as a director on 8 May 2015
15 Apr 2015 AA Total exemption small company accounts made up to 28 February 2015
20 Mar 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
21 Aug 2014 AA Total exemption small company accounts made up to 28 February 2014
13 Feb 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
17 Oct 2013 AA Total exemption small company accounts made up to 28 February 2013