Advanced company searchLink opens in new window

DRIFTWOOD BAR LIMITED

Company number SC281645

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)
07 Aug 2025 AD01 Registered office address changed from 2/4 st Georges Road Charing Cross Glasgow G3 6UJ Scotland to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 7 August 2025
06 Aug 2025 WU01(Scot) Court order in a winding-up (& Court Order attachment)
15 Jul 2025 WU02(Scot) Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
04 Jul 2025 AA Total exemption full accounts made up to 30 November 2024
15 Apr 2025 PSC05 Change of details for Dario Holdings Limited as a person with significant control on 14 April 2025
15 Apr 2025 CH03 Secretary's details changed for Mrs Margaret Marchetti on 14 April 2025
15 Apr 2025 CH01 Director's details changed for Mr Dario Pietro Marchetti on 14 April 2025
15 Apr 2025 AD01 Registered office address changed from Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland to 2/4 st Georges Road Charing Cross Glasgow G3 6UJ on 15 April 2025
20 Mar 2025 CS01 Confirmation statement made on 15 March 2025 with no updates
28 Jun 2024 AA Total exemption full accounts made up to 30 November 2023
21 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
16 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
03 Apr 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
06 Jul 2022 AA Total exemption full accounts made up to 30 November 2021
16 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with updates
31 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
28 Jul 2021 CH03 Secretary's details changed for Mrs Margaret Marchetti on 28 July 2021
28 Jul 2021 CH01 Director's details changed for Mr Dario Pietro Marchetti on 28 July 2021
28 Jul 2021 AD01 Registered office address changed from 27 Chisholm Street Glasgow Lanarkshire G1 5HA Scotland to Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 28 July 2021
28 Jul 2021 PSC05 Change of details for Dario Holdings Limited as a person with significant control on 28 July 2021
16 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with updates
26 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
17 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with updates
09 May 2019 AA Total exemption full accounts made up to 30 November 2018
28 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with updates