- Company Overview for DRUM KINGSWELLS 6 LIMITED (SC429666)
- Filing history for DRUM KINGSWELLS 6 LIMITED (SC429666)
- People for DRUM KINGSWELLS 6 LIMITED (SC429666)
- Charges for DRUM KINGSWELLS 6 LIMITED (SC429666)
- More for DRUM KINGSWELLS 6 LIMITED (SC429666)
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) |
---|---|---|---|
03 Jul 2018 | TM01 | Termination of appointment of Paul Doherty as a director on 29 June 2018 | |
03 Jul 2018 | TM01 | Termination of appointment of Alan Baxter Wilson as a director on 29 June 2018 | |
03 Jul 2018 | TM01 | Termination of appointment of Martin John Simpson as a director on 29 June 2018 | |
25 Jan 2018 | MR04 | Satisfaction of charge SC4296660001 in full | |
25 Jan 2018 | MR04 | Satisfaction of charge SC4296660002 in full | |
25 Jan 2018 | MR04 | Satisfaction of charge SC4296660003 in full | |
25 Jan 2018 | MR04 | Satisfaction of charge SC4296660006 in full | |
25 Jan 2018 | MR04 | Satisfaction of charge SC4296660005 in full | |
25 Jan 2018 | MR04 | Satisfaction of charge SC4296660007 in full | |
06 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
17 Aug 2017 | CS01 | Confirmation statement made on 3 August 2017 with updates | |
17 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 17 August 2017 | |
17 Aug 2017 | PSC02 | Notification of Drum Development Group Limited as a person with significant control on 6 April 2016 | |
24 Nov 2016 | RP04AR01 | Second filing of the annual return made up to 3 August 2015 | |
24 Nov 2016 | RP04AR01 | Second filing of the annual return made up to 3 August 2014 | |
22 Nov 2016 | AP01 | Appointment of Mr Martin John Simpson as a director on 2 November 2013 | |
22 Nov 2016 | AP01 | Appointment of Paul Doherty as a director on 2 November 2013 | |
13 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Aug 2016 | CS01 | Confirmation statement made on 3 August 2016 with updates | |
27 Feb 2016 | MR05 | Part of the property or undertaking has been released from charge SC4296660004 | |
08 Dec 2015 | AA01 | Current accounting period extended from 31 August 2015 to 31 December 2015 | |
02 Dec 2015 | MR01 | Registration of charge SC4296660007, created on 25 November 2015 | |
30 Nov 2015 | MR01 | Registration of charge SC4296660006, created on 19 November 2015 | |
30 Sep 2015 | AP04 | Appointment of Brodies Secretarial Services Limited as a secretary on 26 August 2015 | |
28 Aug 2015 | AR01 |
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
|