Advanced company searchLink opens in new window

DALNAIR ESTATES LIMITED

Company number SC424758

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)
11 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jul 2016 DS01 Application to strike the company off the register
04 Jun 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-04
  • GBP 100
25 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
23 May 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-23
  • GBP 100
26 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
05 Jun 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
07 May 2014 AD01 Registered office address changed from 6Th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 7 May 2014
21 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
13 Jun 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
31 Jan 2013 TM01 Termination of appointment of Henry Turnbull as a director
26 Sep 2012 AD01 Registered office address changed from Wallace House Whitehouse Road Stirling FK7 7TA United Kingdom on 26 September 2012
22 Aug 2012 AP01 Appointment of Darlene Helena Mclundie as a director
23 May 2012 NEWINC Incorporation