Advanced company searchLink opens in new window

DAMG LTD

Company number SC485686

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)
09 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2017 DS01 Application to strike the company off the register
07 Oct 2017 TM01 Termination of appointment of David Milliken as a director on 24 September 2017
29 Sep 2017 AP01 Appointment of Mr Keith Mcgregor Leisk as a director on 20 September 2017
16 Jan 2017 AD01 Registered office address changed from 9 Craiglockhart Loan Edinburgh EH14 1HU United Kingdom to Thirlestane Cottage Ettrick Valley Selkirk TD7 5HU on 16 January 2017
15 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
02 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
26 May 2016 AA01 Previous accounting period extended from 30 September 2015 to 31 December 2015
11 Feb 2016 AD01 Registered office address changed from 272 Bath Street Glasgow G2 4JR to 9 Craiglockhart Loan Edinburgh EH14 1HU on 11 February 2016
11 Feb 2016 CH01 Director's details changed for David Milliken on 11 February 2016
11 Jan 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
02 May 2015 AP03 Appointment of Mr Keith Leisk as a secretary on 1 May 2015
11 Jan 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-11
  • GBP 1,000
02 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-02
  • GBP 1,000