- Company Overview for DRUMFROCHAR INDUSTRIAL LIMITED (SC716600)
- Filing history for DRUMFROCHAR INDUSTRIAL LIMITED (SC716600)
- People for DRUMFROCHAR INDUSTRIAL LIMITED (SC716600)
- More for DRUMFROCHAR INDUSTRIAL LIMITED (SC716600)
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) |
---|---|---|---|
19 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
18 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2022 | |
18 Dec 2024 | AD01 | Registered office address changed from 6a Brougham Street Greenock Inverclyde PA16 8AA United Kingdom to 99 Earnhill Road Greenock PA16 0EQ on 18 December 2024 | |
18 Dec 2024 | CS01 | Confirmation statement made on 1 December 2024 with no updates | |
18 Dec 2024 | CS01 | Confirmation statement made on 1 December 2023 with no updates | |
18 Dec 2024 | CS01 | Confirmation statement made on 1 December 2022 with no updates | |
18 Dec 2024 | RT01 | Administrative restoration application | |
30 May 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2022 | PSC02 | Notification of Inverdev 1 Limited as a person with significant control on 21 December 2021 | |
05 Jan 2022 | PSC07 | Cessation of Alexander Easdale as a person with significant control on 21 December 2021 | |
02 Dec 2021 | NEWINC |
Incorporation
Statement of capital on 2021-12-02
|