Advanced company searchLink opens in new window

DAVIOT GROUP PLANT LIMITED

Company number SC456878

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)
20 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
20 Dec 2022 WU15(Scot) Final account prior to dissolution in a winding-up by the court
30 Jan 2018 AD01 Registered office address changed from C/O Ledingham Chalmers Llp Kintail House Beechwood Business Park Inverness IV2 3BW to Kingshill View Prime Four Business Park Kingswells Aberdeen AB15 8PU on 30 January 2018
30 Jan 2018 CO4.2(Scot) Court order notice of winding up
30 Jan 2018 4.2(Scot) Notice of winding up order
06 Nov 2017 CH03 Secretary's details changed for Rachel Limbrick on 27 October 2017
06 Nov 2017 CH01 Director's details changed for Ms Rachel Hannah Limbrick on 27 October 2017
24 Oct 2017 AD03 Register(s) moved to registered inspection location Johnstone House 52-54 Rose Street Aberdeen AB10 1HA
24 Oct 2017 AD02 Register inspection address has been changed to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA
24 Oct 2017 AD01 Registered office address changed from 13a Harbour Road Inverness IV1 1SY Scotland to C/O Ledingham Chalmers Llp Kintail House Beechwood Business Park Inverness IV2 3BW on 24 October 2017
03 Oct 2017 AA Accounts for a small company made up to 31 December 2016
16 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with no updates
31 Oct 2016 TM01 Termination of appointment of Fasih Rehman as a director on 28 October 2016
31 Oct 2016 AP01 Appointment of Ms Rachel Hannah Limbrick as a director on 28 October 2016
31 Oct 2016 AP01 Appointment of Mr David John Mitchell as a director on 28 October 2016
21 Sep 2016 AA Full accounts made up to 31 December 2015
19 Aug 2016 CS01 Confirmation statement made on 15 August 2016 with updates
11 Jul 2016 MR04 Satisfaction of charge SC4568780002 in full
11 Jul 2016 MR04 Satisfaction of charge SC4568780001 in full
19 Oct 2015 AD01 Registered office address changed from 12 Lotland Street Inverness IV1 1PA to 13a Harbour Road Inverness IV1 1SY on 19 October 2015
07 Oct 2015 AA Accounts for a small company made up to 31 December 2014
28 Sep 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
30 Jul 2015 CERTNM Company name changed daviot farms plant LIMITED\certificate issued on 30/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-30
30 Jul 2015 AP03 Appointment of Rachel Limbrick as a secretary on 28 July 2015
13 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association