- Company Overview for J A DICKIE TRUCKIN LIMITED (SC569302)
- Filing history for J A DICKIE TRUCKIN LIMITED (SC569302)
- People for J A DICKIE TRUCKIN LIMITED (SC569302)
- Charges for J A DICKIE TRUCKIN LIMITED (SC569302)
- Insolvency for J A DICKIE TRUCKIN LIMITED (SC569302)
- More for J A DICKIE TRUCKIN LIMITED (SC569302)
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) |
---|---|---|---|
18 Nov 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Aug 2021 | WU15(Scot) | Final account prior to dissolution in a winding-up by the court | |
30 Aug 2019 | AD01 | Registered office address changed from Unit 10 M90 Commerce Park Lathalmond Dunfermline Fife KY12 0SJ Scotland to Per Asm Recovery Limited Glenhead House Port of Menteith Stirling FK8 3LE on 30 August 2019 | |
30 Aug 2019 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
09 Jul 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with updates | |
18 Jun 2018 | PSC07 | Cessation of James Angus Dickie as a person with significant control on 18 June 2018 | |
12 Jun 2018 | AD01 | Registered office address changed from Unit 3 Cocklaw Street Kelty Industrial Estate Kelty KY4 0DT Scotland to Unit 10 M90 Commerce Park Lathalmond Dunfermline Fife KY12 0SJ on 12 June 2018 | |
02 Apr 2018 | TM01 | Termination of appointment of Bradley Daniel Walker as a director on 29 March 2018 | |
02 Apr 2018 | AP01 | Appointment of Mr John Mccormack as a director on 28 March 2018 | |
20 Mar 2018 | TM01 | Termination of appointment of John Mccormack as a director on 19 March 2018 | |
16 Mar 2018 | AP01 | Appointment of Mr Bradley Daniel Walker as a director on 16 March 2018 | |
08 Feb 2018 | MR01 | Registration of charge SC5693020002, created on 8 February 2018 | |
16 Jan 2018 | AD01 | Registered office address changed from 24 Gairbraid Court Glasgow G20 8HU United Kingdom to Unit 3 Cocklaw Street Kelty Industrial Estate Kelty KY4 0DT on 16 January 2018 | |
16 Jan 2018 | TM01 | Termination of appointment of James Angus Dickie as a director on 15 January 2018 | |
04 Jan 2018 | PSC01 | Notification of John Mccormack as a person with significant control on 3 January 2018 | |
07 Dec 2017 | MR04 | Satisfaction of charge SC5693020001 in full | |
30 Nov 2017 | AP01 | Appointment of Mr John Mccormack as a director on 30 November 2017 | |
16 Oct 2017 | MR01 | Registration of charge SC5693020001, created on 26 September 2017 | |
21 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-21
|