- Company Overview for DAMG LTD (SC485686)
- Filing history for DAMG LTD (SC485686)
- People for DAMG LTD (SC485686)
- More for DAMG LTD (SC485686)
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
|
|
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
|
|
02 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-02
|