Advanced company searchLink opens in new window

DALZIEL DISTRICT LIMITED

Company number SC442921

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)
02 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2017 DS01 Application to strike the company off the register
31 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
21 Mar 2016 AD01 Registered office address changed from 11 Trilogy One, Trilogy Business Park 11 Woodhall, Eurocentral Motherwell ML1 4YT to 4 Kilmartin Place, Tannochside Park Uddingston Glasgow G71 5PH on 21 March 2016
26 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
10 Mar 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
09 Feb 2015 AD01 Registered office address changed from Dalziel House 103a Main Street Newmains Wishaw Lanarkshire ML2 9BG to 11 Trilogy One, Trilogy Business Park 11 Woodhall, Eurocentral Motherwell ML1 4YT on 9 February 2015
12 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
26 Mar 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
22 Aug 2013 CERTNM Company name changed dalziel district heating and electrical LIMITED\certificate issued on 22/08/13
  • CONNOT ‐
22 Aug 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-12
15 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted