- Company Overview for DALNAIR ESTATES LIMITED (SC424758)
- Filing history for DALNAIR ESTATES LIMITED (SC424758)
- People for DALNAIR ESTATES LIMITED (SC424758)
- More for DALNAIR ESTATES LIMITED (SC424758)
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
|
|
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
|
|
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
|
|
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 |