Advanced company searchLink opens in new window

DESTINO COACHING LIMITED

Company number SC438924

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
12 Nov 2020 DS01 Application to strike the company off the register
19 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
25 May 2020 AA01 Previous accounting period extended from 31 December 2019 to 31 March 2020
18 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with no updates
26 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
28 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with no updates
28 Dec 2018 AD01 Registered office address changed from Easdale Starlaw Road Bathgate West Lothian EH47 7BW Scotland to 8 Heatherwood Seafield Bathgate EH47 7BX on 28 December 2018
03 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
28 Dec 2017 CS01 Confirmation statement made on 17 December 2017 with no updates
16 May 2017 AA Total exemption full accounts made up to 31 December 2016
19 Dec 2016 CS01 Confirmation statement made on 17 December 2016 with updates
18 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Jul 2016 AD01 Registered office address changed from 38 Flat 17 38 Speirs Wharf Glasgow G4 9TG to Easdale Starlaw Road Bathgate West Lothian EH47 7BW on 5 July 2016
26 Apr 2016 AP01 Appointment of Mrs Cheryl Ann Patricia Irvine as a director on 1 April 2016
18 Dec 2015 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
01 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Dec 2014 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
27 May 2014 AD01 Registered office address changed from 3 Royal Crescent Edinburgh EH3 6PZ on 27 May 2014
17 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Jan 2014 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
17 Dec 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted