Advanced company searchLink opens in new window

DRUMSHEUGH PROPERTY COMPANY LIMITED

Company number SC032804

Filter by category

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)
27 Jun 2012 GAZ2 Final Gazette dissolved following liquidation
27 Mar 2012 4.26(Scot) Return of final meeting of voluntary winding up
06 Feb 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 3
06 Feb 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 5
19 Jan 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 7
19 Jan 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 8
19 Jan 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 4
23 Jun 2011 AD02 Register inspection address has been changed
23 Jun 2011 AD01 Registered office address changed from Finance House Orchard Brae Edinburgh EH4 1PF on 23 June 2011
03 Jun 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-05-24
02 Jun 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 6
02 Jun 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 1
02 Jun 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 2
02 Jun 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 9
08 Apr 2011 AAMD Amended accounts for a dormant company made up to 31 December 2010
25 Mar 2011 AA Accounts for a dormant company made up to 31 December 2010
04 Mar 2011 AR01 Annual return made up to 16 February 2011 with full list of shareholders
Statement of capital on 2011-03-04
  • GBP 10,000
05 Mar 2010 AA Accounts for a dormant company made up to 31 December 2009
03 Mar 2010 TM02 Termination of appointment of Stephen Hopkins as a secretary
18 Feb 2010 AR01 Annual return made up to 16 February 2010 with full list of shareholders
29 Oct 2009 CH01 Director's details changed for Mr Adrian Patrick White on 1 October 2009
26 Oct 2009 CH01 Director's details changed for Timothy Mark Blackwell on 1 October 2009
23 Oct 2009 AP03 Appointment of Stephen John Hopkins as a secretary
15 Oct 2009 TM02 Termination of appointment of David Jarvis as a secretary
10 Jul 2009 AA Accounts made up to 31 December 2008