- Company Overview for THE DRYMEN INN LTD (SC416768)
- Filing history for THE DRYMEN INN LTD (SC416768)
- People for THE DRYMEN INN LTD (SC416768)
- Insolvency for THE DRYMEN INN LTD (SC416768)
- More for THE DRYMEN INN LTD (SC416768)
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
|
|
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
|
|
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
|
|
17 Oct 2013 | AA | Total exemption small company accounts made up to 28 February 2013 |