- Company Overview for IAN DALY CONTRACTORS LTD (SC418849)
- Filing history for IAN DALY CONTRACTORS LTD (SC418849)
- People for IAN DALY CONTRACTORS LTD (SC418849)
- Insolvency for IAN DALY CONTRACTORS LTD (SC418849)
- More for IAN DALY CONTRACTORS LTD (SC418849)
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 Jul 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Apr 2018 | 4.17(Scot) | Notice of final meeting of creditors | |
13 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Sep 2017 | CO4.2(Scot) | Court order notice of winding up | |
12 Sep 2017 | 4.2(Scot) | Notice of winding up order | |
12 Sep 2017 | AD01 | Registered office address changed from 53 High Street Dumbarton G82 1LS Scotland to C/O W D Robb & Co Suite 2G Ingram House 227 Ingram Street Glasgow G1 1DA on 12 September 2017 | |
12 Sep 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
12 Sep 2017 | AP01 | Appointment of Gordon Thorburn as a director on 30 January 2017 | |
04 Sep 2017 | PSC01 | Notification of Gordon Thorburn as a person with significant control on 30 January 2017 | |
02 Sep 2017 | TM01 | Termination of appointment of John Mcewan as a director on 30 January 2017 | |
08 Jul 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jun 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 May 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
12 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Mar 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
07 Nov 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
18 Mar 2013 | AR01 | Annual return made up to 7 March 2013 with full list of shareholders | |
07 Mar 2012 | NEWINC |
Incorporation
|