- Company Overview for DRUMCARRON PROPERTY GROUP LIMITED (SC429006)
- Filing history for DRUMCARRON PROPERTY GROUP LIMITED (SC429006)
- People for DRUMCARRON PROPERTY GROUP LIMITED (SC429006)
- More for DRUMCARRON PROPERTY GROUP LIMITED (SC429006)
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) |
---|---|---|---|
14 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 May 2018 | DS01 | Application to strike the company off the register | |
09 May 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Dec 2017 | AD01 | Registered office address changed from 43a Argyle Street St. Andrews Fife KY16 9BX Scotland to 21 Blythswood Square Glasgow G2 4BL on 1 December 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
15 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
27 Oct 2015 | CH01 | Director's details changed for Mr Alasdair Iain Irvine on 27 October 2015 | |
27 Oct 2015 | CH01 | Director's details changed for Mr Malcolm Mcdonald on 27 October 2015 | |
27 Oct 2015 | AD01 | Registered office address changed from 6 Little Carron Gardens St. Andrews Fife KY16 8QL to 43a Argyle Street St. Andrews Fife KY16 9BX on 27 October 2015 | |
10 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
10 Dec 2014 | CH01 | Director's details changed for Mr Alasdair Iain Irvine on 10 December 2014 | |
10 Dec 2014 | CH01 | Director's details changed for Mr Malcolm Mcdonald on 10 December 2014 | |
19 Nov 2014 | CERTNM |
Company name changed drumcarron LIMITED\certificate issued on 19/11/14
|
|
19 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Aug 2014 | AR01 |
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-03
|
|
06 Aug 2013 | AR01 |
Annual return made up to 25 July 2013 with full list of shareholders
|
|
17 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Oct 2012 | AP01 | Appointment of Mr Alasdair Iain Irvine as a director | |
04 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 4 October 2012
|