- Company Overview for DRUM 18 LIMITED (SC601160)
- Filing history for DRUM 18 LIMITED (SC601160)
- People for DRUM 18 LIMITED (SC601160)
- Charges for DRUM 18 LIMITED (SC601160)
- More for DRUM 18 LIMITED (SC601160)
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) |
---|---|---|---|
31 Dec 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Dec 2024 | AD01 | Registered office address changed from 9 Hill Street Edinburgh EH2 3JP Scotland to Mains of Gardyne Guthrie Forfar Angus DD8 2SQ on 11 December 2024 | |
15 Oct 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Oct 2024 | DS01 | Application to strike the company off the register | |
02 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
26 Apr 2024 | AD01 | Registered office address changed from 14-18 Hill Street Edinburgh EH2 3JZ Scotland to 9 Hill Street Edinburgh EH2 3JP on 26 April 2024 | |
15 Apr 2024 | CS01 | Confirmation statement made on 15 April 2024 with updates | |
02 Apr 2024 | AP03 | Appointment of Mr William John Gray Muir as a secretary on 31 March 2024 | |
02 Apr 2024 | TM02 | Termination of appointment of David Campbell Coombs as a secretary on 31 March 2024 | |
02 Apr 2024 | PSC07 | Cessation of Lendinvest Security Trustees Limited as a person with significant control on 22 September 2022 | |
08 Feb 2024 | MR04 | Satisfaction of charge SC6011600004 in full | |
02 Nov 2023 | AD01 | Registered office address changed from 46 Charlotte Square Edinburgh EH2 4HQ United Kingdom to 14-18 Hill Street Edinburgh EH2 3JZ on 2 November 2023 | |
05 Sep 2023 | MR04 | Satisfaction of charge SC6011600009 in full | |
28 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
18 Jul 2023 | MR04 | Satisfaction of charge SC6011600007 in full | |
18 Jul 2023 | MR04 | Satisfaction of charge SC6011600011 in full | |
18 Jul 2023 | MR04 | Satisfaction of charge SC6011600010 in full | |
18 Jul 2023 | MR04 | Satisfaction of charge SC6011600008 in full | |
27 Jun 2023 | CS01 | Confirmation statement made on 27 June 2023 with no updates | |
24 Jan 2023 | 466(Scot) | Alterations to floating charge SC6011600004 | |
16 Jan 2023 | MR01 | Registration of charge SC6011600011, created on 13 January 2023 | |
12 Jan 2023 | 466(Scot) | Alterations to floating charge SC6011600010 | |
12 Jan 2023 | 466(Scot) | Alterations to floating charge SC6011600007 | |
09 Jan 2023 | MR01 | Registration of charge SC6011600010, created on 22 December 2022 | |
26 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 |