- Company Overview for DRUMCAIRN GLEN LIMITED (SC540031)
- Filing history for DRUMCAIRN GLEN LIMITED (SC540031)
- People for DRUMCAIRN GLEN LIMITED (SC540031)
- More for DRUMCAIRN GLEN LIMITED (SC540031)
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) |
---|---|---|---|
26 Mar 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Dec 2018 | DS01 | Application to strike the company off the register | |
27 Dec 2018 | TM02 | Termination of appointment of Alistair Metcalfe as a secretary on 2 October 2018 | |
24 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jul 2018 | TM02 | Termination of appointment of Eamon Roche as a secretary on 1 February 2018 | |
04 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jul 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
03 Jul 2018 | AP03 | Appointment of Alistair Metcalfe as a secretary on 9 February 2018 | |
29 Jun 2018 | AD01 | Registered office address changed from 3rd Floor, Ben Dearg Suite, Forsyth House 93 George Street Edinburgh EH2 3ES Scotland to Westpoint 4 Redheughs Rigg South Gyle Edinburgh Lothian EH12 9DQ on 29 June 2018 | |
12 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Sep 2017 | AA01 | Current accounting period extended from 31 July 2017 to 31 December 2017 | |
20 Jul 2017 | CS01 | Confirmation statement made on 11 July 2017 with updates | |
13 Mar 2017 | AP01 | Appointment of Nicholas Hexter as a director on 1 December 2016 | |
13 Mar 2017 | TM01 | Termination of appointment of Tony Martyn Buxton as a director on 1 December 2016 | |
12 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-12
|