Advanced company searchLink opens in new window

DO SHARES LIMITED

Company number SC280054

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 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
31 Mar 2011 DS01 Application to strike the company off the register
23 Mar 2011 LIQ MISC INSOLVENCY:Company is not in Liquidation and no Liquidator has been appointed
13 Jan 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-11-17
01 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
01 Mar 2010 CERTNM Company name changed stortext (do) LIMITED\certificate issued on 01/03/10
  • CONNOT ‐ Change of name notice
01 Mar 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-09
16 Feb 2010 AR01 Annual return made up to 16 February 2010 with full list of shareholders
Statement of capital on 2010-02-16
  • GBP 100.15
16 Feb 2010 CH01 Director's details changed for Graeme John Scott on 16 February 2010
16 Feb 2010 CH01 Director's details changed for William Martin Ritchie on 16 February 2010
04 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
30 Apr 2009 363a Return made up to 16/02/09; full list of members
23 Feb 2009 363a Return made up to 16/02/08; full list of members
22 Jan 2009 AA Total exemption small company accounts made up to 29 February 2008
22 Jan 2009 AA Total exemption small company accounts made up to 28 February 2007
22 Jan 2009 AA Total exemption small company accounts made up to 28 February 2006
04 Dec 2008 288a Secretary appointed william martin ritchie
04 Dec 2008 288a Director appointed graeme scott
20 Nov 2008 287 Registered office changed on 20/11/2008 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE
20 Nov 2008 363a Return made up to 16/02/07; full list of members
20 Nov 2008 287 Registered office changed on 20/11/2008 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE
18 Nov 2008 288b Appointment Terminated Secretary lindsays ws
17 Sep 2008 AC93 Order of court - restore and wind up
19 Oct 2007 GAZ2 Final Gazette dissolved via compulsory strike-off