Advanced company searchLink opens in new window

DEIL'S CRAIG DAM PROPRIETORS LIMITED

Company number SC149281

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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