Advanced company searchLink opens in new window

DAMHEAD NEIGHBOURHOOD COMPANY

Company number SC508136

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jun 2020 DS01 Application to strike the company off the register
25 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with no updates
04 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
25 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with no updates
06 Apr 2018 AA Accounts for a dormant company made up to 30 June 2017
22 Jul 2017 PSC08 Notification of a person with significant control statement
02 Jul 2017 CS01 Confirmation statement made on 11 June 2017 with no updates
10 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
04 Jul 2016 AR01 Annual return made up to 11 June 2016 no member list
04 Jul 2016 AP01 Appointment of Removed Under Section 1095 as a director
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
04 Jul 2016 AP01 Appointment of Mr Graeme Buchanan as a director on 6 August 2015
03 Jul 2016 TM01 Termination of appointment of Catherine Jane Holl as a director on 30 November 2015
03 Jul 2016 AP03 Appointment of Ms Catherine Jane Holl as a secretary on 30 November 2015
03 Jul 2016 AP01 Appointment of Mr Julian Alexander Holbrook as a director on 6 August 2015
03 Jul 2016 AP01 Appointment of Mr Stuart Thomson as a director on 6 August 2015
02 Jul 2016 AP01 Appointment of Mr Gareth Derbyshire as a director on 6 August 2015
11 Jun 2015 NEWINC Incorporation