Advanced company searchLink opens in new window

DERAL LIMITED

Company number SC092689

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)
18 Jan 2024 AD01 Registered office address changed from Block 5 Chapelhall Industrial Estate Airdrie ML6 8QH to C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB on 18 January 2024
09 Jan 2024 WU01(Scot) Court order in a winding-up (& Court Order attachment)
22 Nov 2023 WU02(Scot) Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
26 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2022 TM01 Termination of appointment of Thomas Alexander as a director on 17 March 2022
09 Aug 2022 CS01 Confirmation statement made on 31 January 2022 with updates
04 Aug 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 January 2022
  • GBP 1,001
03 Aug 2022 CH01 Director's details changed for Ms Linda Christina Alexander on 18 July 2022
28 Jul 2022 AP01 Appointment of Ms Laura Jane Alexander as a director on 18 July 2022
28 Jul 2022 AP01 Appointment of Ms Linda Christina Alexander as a director on 18 July 2022
15 Feb 2022 SH01 Statement of capital following an allotment of shares on 31 January 2022
  • GBP 10,000
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 04/08/2022
02 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
31 May 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
21 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
18 May 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2021 AA Total exemption full accounts made up to 31 May 2019
15 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
07 Nov 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
29 May 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
29 May 2019 PSC07 Cessation of Ian Steel Alexander as a person with significant control on 20 August 2018