Advanced company searchLink opens in new window

DRAKE & SCULL (SCOTLAND) LIMITED

Company number SC010649

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)
08 Jan 2024 AP01 Appointment of Mr Tom Paterson as a director on 1 January 2024
08 Jan 2024 TM01 Termination of appointment of Keith Chanter as a director on 1 January 2024
24 Mar 2022 AP01 Appointment of Mrs Cheryl Rosalind Mccall as a director on 31 January 2022
09 Feb 2022 TM01 Termination of appointment of Christopher John Howse as a director on 31 January 2022
09 Feb 2022 TM02 Termination of appointment of Michael Lawrence Walker as a secretary on 31 January 2022
10 Jan 2022 OC-DV Order of court - dissolution void
19 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
28 Aug 2014 AR01 Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/12/2021 under section 1088 of the Companies Act 2006
14 Aug 2014 DS01 Application to strike the company off the register
25 Jul 2014 SH19 Statement of capital on 25 July 2014
  • GBP 1.00
25 Jul 2014 SH20 Statement by directors
25 Jul 2014 CAP-SS Solvency statement dated 10/07/14
25 Jul 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Jul 2014 AA Accounts made up to 31 December 2013
08 Jul 2014 TM01 Termination of appointment of Anthony J Guzzi as a director on 30 June 2014
28 Aug 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/12/2021 under section 1088 of the Companies Act 2006
14 May 2013 AA Accounts made up to 31 December 2012
07 Jan 2013 AP01 Appointment of Mr Christopher John Howse as a director on 1 January 2013
05 Oct 2012 AA Accounts made up to 31 December 2011
23 Aug 2012 AR01 Annual return made up to 23 August 2012 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/12/2021 under section 1088 of the Companies Act 2006
04 Apr 2012 TM01 Termination of appointment of John Matthews as a director on 31 March 2012
14 Mar 2012 TM01 Termination of appointment of Frank Thomas Macinnis as a director on 5 December 2011
14 Mar 2012 AP01 Appointment of Mr Anthony J Guzzi as a director on 5 December 2011
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/12/2021 under section 1088 of the Companies Act 2006
16 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association