Advanced company searchLink opens in new window

DAMECK HOLDINGS LIMITED

Company number SC298814

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)
10 May 2024 CH01 Director's details changed for Mr Murray Arnold Ferrier Scott on 10 May 2024
18 Jan 2024 AA Group of companies' accounts made up to 31 January 2023
20 Jun 2023 TM01 Termination of appointment of Diana Winton Scott as a director on 11 June 2023
25 May 2023 RP04CS01 Second filing of Confirmation Statement dated 7 May 2021
24 May 2023 CS01 Confirmation statement made on 7 May 2023 with no updates
03 Mar 2023 AA Group of companies' accounts made up to 31 January 2022
24 Jun 2022 PSC08 Notification of a person with significant control statement
24 Jun 2022 PSC07 Cessation of Tc Trustees Limited as a person with significant control on 23 May 2022
09 May 2022 CS01 Confirmation statement made on 7 May 2022 with updates
11 Apr 2022 AA Group of companies' accounts made up to 31 January 2021
14 Mar 2022 PSC07 Cessation of Vindex Trustees as a person with significant control on 20 August 2020
02 Jun 2021 CS01 Confirmation statement made on 7 May 2021 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 25/05/2023
28 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
27 Apr 2021 AA Group of companies' accounts made up to 31 January 2020
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2021 PSC07 Cessation of A Person with Significant Control as a person with significant control on 20 August 2020
22 Feb 2021 PSC02 Notification of Tc Trustees Limited as a person with significant control on 20 August 2020
21 May 2020 CS01 Confirmation statement made on 7 May 2020 with updates
04 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
03 Feb 2020 AA Group of companies' accounts made up to 31 January 2019
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
15 May 2019 CS01 Confirmation statement made on 7 May 2019 with no updates
05 Nov 2018 AA Group of companies' accounts made up to 31 January 2018
30 Oct 2018 CH01 Director's details changed for Mrs Kirsten Margaret Ryan on 30 October 2018
30 Oct 2018 CH01 Director's details changed for Mr Ewan Charles Scott on 30 October 2018