Advanced company searchLink opens in new window

SWORD DORMANT 3 LIMITED

Company number SC152148

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)
19 Feb 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Oct 2009 GAZ1(A) First Gazette notice for voluntary strike-off
21 Oct 2009 DS01 Application to strike the company off the register
14 Sep 2009 363a Return made up to 27/07/09; full list of members
14 Sep 2009 287 Registered office changed on 14/09/2009 from johnstone hosue 52-54 rose street aberdeen AB10 1UD
27 May 2009 AA Full accounts made up to 31 December 2008
15 May 2009 CERTNM Company name changed pragma systems (scotland) LIMITED\certificate issued on 15/05/09
18 Feb 2009 363a Return made up to 27/07/08; full list of members
27 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 12/10/2008
22 Oct 2008 288c Director and Secretary's Change of Particulars / heath davies / 29/09/2008 / HouseName/Number was: , now: 46; Street was: 275 lonsdale road, now: castelnau; Post Code was: SW13 9QB, now: SW13 9EX
25 Jun 2008 AA Full accounts made up to 31 December 2007
01 Nov 2007 AA Full accounts made up to 31 December 2006
03 Aug 2007 363s Return made up to 27/07/07; no change of members
16 Nov 2006 363s Return made up to 27/07/06; full list of members
13 Sep 2006 AA Full accounts made up to 31 December 2005
10 Jul 2006 288b Director resigned
24 Mar 2006 287 Registered office changed on 24/03/06 from: 78 carden place aberdeen aberdeenshire AB10 1UL
21 Jul 2005 363s Return made up to 27/07/05; full list of members
25 May 2005 288a New director appointed
09 May 2005 288a New director appointed
09 May 2005 288a New secretary appointed;new director appointed
09 May 2005 288b Secretary resigned
09 May 2005 288b Director resigned
09 May 2005 288b Director resigned
09 May 2005 288b Director resigned