DEIL'S CRAIG DAM PROPRIETORS LIMITED
Company number SC149281
- Company Overview for DEIL'S CRAIG DAM PROPRIETORS LIMITED (SC149281)
- Filing history for DEIL'S CRAIG DAM PROPRIETORS LIMITED (SC149281)
- People for DEIL'S CRAIG DAM PROPRIETORS LIMITED (SC149281)
- More for DEIL'S CRAIG DAM PROPRIETORS LIMITED (SC149281)
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) |
---|---|---|---|
25 May 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
23 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Nov 2016 | AA | Total exemption full accounts made up to 28 February 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
11 Mar 2016 | TM01 | Termination of appointment of Dorothea Ross Kirkwood as a director on 6 November 2015 | |
29 Nov 2015 | AA | Total exemption full accounts made up to 28 February 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
11 Mar 2015 | CH01 | Director's details changed for Sheriff Neil Douglas on 24 February 2015 | |
11 Mar 2015 | CH01 | Director's details changed for John Cameron Ferguson on 24 February 2015 | |
03 Dec 2014 | AA | Total exemption full accounts made up to 28 February 2014 | |
12 Mar 2014 | AR01 |
Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
14 Oct 2013 | AA | Total exemption full accounts made up to 28 February 2013 | |
05 Mar 2013 | AR01 | Annual return made up to 24 February 2013 with full list of shareholders | |
05 Mar 2013 | CH01 | Director's details changed for Sheriff Neil Douglas on 24 February 2013 | |
05 Mar 2013 | CH01 | Director's details changed for Dr Robert Duncan Stevenson on 24 February 2013 | |
05 Mar 2013 | CH01 | Director's details changed for Mr Edward Pickard on 24 February 2013 | |
05 Mar 2013 | CH01 | Director's details changed for James William Morris on 24 February 2013 | |
05 Mar 2013 | CH01 | Director's details changed for Mrs Dorothea Ross Kirkwood on 24 February 2013 | |
05 Mar 2013 | CH01 | Director's details changed for Lord James Stuart Gordon of Strathblane on 24 February 2013 | |
05 Mar 2013 | CH01 | Director's details changed for John Cameron Ferguson on 24 February 2013 | |
24 Dec 2012 | AP01 | Appointment of Janice Steele Fergusson as a director | |
24 Dec 2012 | TM01 | Termination of appointment of David Christie as a director | |
19 Oct 2012 | AA | Total exemption full accounts made up to 28 February 2012 | |
27 Feb 2012 | AR01 | Annual return made up to 24 February 2012 with full list of shareholders | |
27 Feb 2012 | CH04 | Secretary's details changed for Lindsays on 24 February 2012 |