Advanced company searchLink opens in new window

D & D SEALANTS LIMITED

Company number SC418855

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)
23 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
23 Jul 2018 4.17(Scot) Notice of final meeting of creditors
12 May 2016 AD01 Registered office address changed from 5 Mansion Street Cambuslang Glasgow G72 7JN to Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP on 12 May 2016
07 Dec 2015 CO4.2(Scot) Court order notice of winding up
07 Dec 2015 4.2(Scot) Notice of winding up order
02 Dec 2015 4.9(Scot) Appointment of a provisional liquidator
16 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
04 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
17 Jun 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
07 Mar 2014 AA Total exemption small company accounts made up to 31 August 2013
06 Dec 2013 AA01 Previous accounting period extended from 31 March 2013 to 31 August 2013
15 Jul 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
06 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2012 TM01 Termination of appointment of Stephen Mabbott as a director
15 Mar 2012 AP01 Appointment of John Donnelly as a director
15 Mar 2012 AP01 Appointment of Gary Donnelly as a director
07 Mar 2012 NEWINC Incorporation