- Company Overview for DAMAF PROPERTIES LIMITED (SC422651)
- Filing history for DAMAF PROPERTIES LIMITED (SC422651)
- People for DAMAF PROPERTIES LIMITED (SC422651)
- Insolvency for DAMAF PROPERTIES LIMITED (SC422651)
- More for DAMAF PROPERTIES LIMITED (SC422651)
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) |
---|---|---|---|
30 Dec 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Sep 2015 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
30 Sep 2015 | 4.17(Scot) | Notice of final meeting of creditors | |
25 Apr 2014 | AD01 | Registered office address changed from Q Court 3 Quality Street Edinburgh EH4 5BP Scotland on 25 April 2014 | |
14 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2014 | CERTNM |
Company name changed map property & leisure developments angus LIMITED\certificate issued on 04/04/14
|
|
01 Apr 2014 | AD01 | Registered office address changed from Top Floor 1C Dukes Road Troon Ayrshire KA10 6QR on 1 April 2014 | |
21 Jan 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
05 Jun 2013 | AR01 |
Annual return made up to 24 April 2013 with full list of shareholders
Statement of capital on 2013-06-05
|
|
05 Jun 2013 | AP03 | Appointment of Mr Richard Spanner as a secretary | |
14 Mar 2013 | AA01 | Current accounting period extended from 30 April 2013 to 31 July 2013 | |
23 Nov 2012 | AD01 | Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 23 November 2012 | |
21 Aug 2012 | AP01 | Appointment of Donald George Paterson as a director | |
25 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 15 June 2012
|
|
25 Jul 2012 | SH02 | Sub-division of shares on 15 June 2012 | |
25 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2012 | TM01 | Termination of appointment of Morton Fraser Directors Limited as a director | |
19 Jul 2012 | TM01 | Termination of appointment of Austin Flynn as a director | |
19 Jul 2012 | AP01 | Appointment of Mr Scott Weatherby as a director | |
19 Jul 2012 | AP01 | Appointment of Mr Richard Timothy Spanner as a director | |
10 May 2012 | CERTNM |
Company name changed lister square (no. 89) LIMITED\certificate issued on 10/05/12
|
|
10 May 2012 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2012 | NEWINC |
Incorporation
|