Advanced company searchLink opens in new window

DANROY LIMITED

Company number SC429999

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)
15 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
19 Aug 2016 DS01 Application to strike the company off the register
12 Aug 2016 TM01 Termination of appointment of Roy Hakimian as a director on 1 August 2016
03 Aug 2016 TM01 Termination of appointment of John (Ian) Shorthouse Mcgrattan as a director on 1 May 2016
18 May 2016 AA Accounts for a dormant company made up to 31 August 2015
19 Aug 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
09 May 2015 AA Accounts for a dormant company made up to 31 August 2014
12 Aug 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
03 Apr 2014 AA Accounts for a dormant company made up to 31 August 2013
21 Oct 2013 AD01 Registered office address changed from 292 St. Vincent Street Glasgow G2 5TQ Scotland on 21 October 2013
04 Oct 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
10 Aug 2012 AP01 Appointment of Mr Roy Hakimian as a director
10 Aug 2012 AP01 Appointment of Mr Simon John Gordon Thompson Dyson as a director
10 Aug 2012 TM01 Termination of appointment of Paul Macdonald as a director
10 Aug 2012 AP01 Appointment of Mr John (Ian) Shorthouse Mcgrattan as a director
08 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted