Advanced company searchLink opens in new window

DEESIDE HERALD LIMITED

Company number SC113763

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)
05 Nov 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jul 2010 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jul 2010 DS01 Application to strike the company off the register
19 Feb 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
Statement of capital on 2010-02-19
  • GBP 100
06 Nov 2009 AP03 Appointment of Mr Peter Mccall as a secretary
06 Nov 2009 TM02 Termination of appointment of Philip Cooper as a secretary
23 Sep 2009 AA Accounts made up to 31 December 2008
31 Jul 2009 287 Registered office changed on 31/07/2009 from 53 manor place edinburgh EH3 7EG
02 Mar 2009 363a Return made up to 31/01/09; full list of members
02 Mar 2009 288b Appointment Terminated Director timothy bowdler
02 Mar 2009 288a Director appointed john anthony fry
25 Apr 2008 AA Accounts made up to 31 December 2007
28 Feb 2008 363a Return made up to 31/01/08; full list of members
18 Jul 2007 AA Accounts made up to 31 December 2006
23 Feb 2007 363a Return made up to 31/01/07; full list of members
23 Feb 2007 288c Director's particulars changed
13 Oct 2006 AA Accounts made up to 31 December 2005
26 Sep 2006 288b Director resigned
26 Sep 2006 288b Director resigned
10 Apr 2006 363a Return made up to 31/01/06; full list of members
07 Apr 2006 287 Registered office changed on 07/04/06 from: clydebank business park clydebank glasgow strathclyde G81 2RX
16 Jan 2006 225 Accounting reference date extended from 30/09/05 to 31/12/05
06 Dec 2005 288a New secretary appointed
06 Dec 2005 288a New director appointed
06 Dec 2005 288a New director appointed