Advanced company searchLink opens in new window

DEKRASTONE LIMITED

Company number SC497340

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)
21 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
21 Jul 2023 LIQ14(Scot) Final account prior to dissolution in CVL
29 Sep 2022 AD01 Registered office address changed from 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ to 11th Floor, Room 1110 Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G2 3BZ on 29 September 2022
06 Jun 2022 AD01 Registered office address changed from 4/2, 100 West Regent Street Glasgow G2 2QD to 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ on 6 June 2022
19 May 2020 AD01 Registered office address changed from Clyde Offices, 2nd Floor 48 West George Street Glasgow G1 2BP to 4/2, 100 West Regent Street Glasgow G2 2QD on 19 May 2020
01 Feb 2018 AD01 Registered office address changed from 103 Swanston Street Glasgow G40 4HG Scotland to Clyde Offices, 2nd Floor 48 West George Street Glasgow G1 2BP on 1 February 2018
01 Feb 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-22
30 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2017 CS01 Confirmation statement made on 9 February 2017 with updates
07 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
12 Apr 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 30
09 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-09
  • GBP 30