Advanced company searchLink opens in new window

DRUM KINGSWELLS 6 LIMITED

Company number SC429666

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)
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
  • GBP 11,500
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 24/11/2016