Advanced company searchLink opens in new window

DRAFTSEAL LIMITED

Company number SC121147

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)
03 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
03 Mar 2023 WU15(Scot) Final account prior to dissolution in a winding-up by the court
24 Jan 2023 AD01 Registered office address changed from Begbies Traynor Finlay House 10-14 West Nile Street Glasgow G1 2PP to 2 Bothwell Street Glasgow G2 6LU on 24 January 2023
28 Aug 2013 AD01 Registered office address changed from Unit 8, 5 Campsie Road Kirkintilloch East Dunbartonshire G66 1SH on 28 August 2013
28 Aug 2013 CO4.2(Scot) Court order notice of winding up
28 Aug 2013 4.2(Scot) Notice of winding up order
22 Aug 2013 TM01 Termination of appointment of Paul Corrigan as a director
22 Aug 2013 TM02 Termination of appointment of Anne Corrigan as a secretary
01 Aug 2013 4.9(Scot) Appointment of a provisional liquidator
02 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
Statement of capital on 2013-07-02
  • GBP 20,000
12 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
30 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
01 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
27 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
22 Jul 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
22 Jul 2010 CH01 Director's details changed for Paul Corrigan on 30 June 2010
30 Mar 2010 AA Total exemption small company accounts made up to 31 December 2009
17 Nov 2009 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 3
17 Nov 2009 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 4
17 Nov 2009 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 2
30 Jun 2009 363a Return made up to 30/06/09; full list of members
29 Apr 2009 AAMD Amended accounts made up to 31 December 2008
16 Mar 2009 AA Total exemption small company accounts made up to 31 December 2008
24 Feb 2009 AAMD Amended accounts made up to 31 December 2007