Advanced company searchLink opens in new window

DMG27 LTD

Company number SC315841

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 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
24 Sep 2012 DS01 Application to strike the company off the register
04 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
08 Feb 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
Statement of capital on 2012-02-08
  • GBP 2
22 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
18 Feb 2011 AR01 Annual return made up to 2 February 2011 with full list of shareholders
21 Dec 2010 AP01 Appointment of Mrs Dianne Mcgee as a director
21 Dec 2010 TM01 Termination of appointment of Douglas Mcgee as a director
07 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
15 Feb 2010 AR01 Annual return made up to 2 February 2010 with full list of shareholders
10 Feb 2010 AD03 Register(s) moved to registered inspection location
10 Feb 2010 AD02 Register inspection address has been changed
10 Feb 2010 CH01 Director's details changed for Douglas Mcgee on 10 February 2010
10 Feb 2010 CH04 Secretary's details changed for Grants Scotland Limited on 10 February 2010
11 Sep 2009 AA Total exemption full accounts made up to 31 December 2008
11 Feb 2009 363a Return made up to 02/02/09; full list of members
01 Apr 2008 AA Total exemption full accounts made up to 31 December 2007
26 Feb 2008 288c Secretary's Change of Particulars / houston rooney holdings LIMITED / 22/02/2008 / Surname was: houston rooney holdings LIMITED, now: grants scotland LIMITED; HouseName/Number was: , now: 6TH floor centrum house; Street was: 82 mitchell street, now: 38 queen street; Post Code was: G1 3NA, now: G1 3DX
26 Feb 2008 287 Registered office changed on 26/02/2008 from c/o houston rooney 82 mitchell street glasgow G1 3NA
20 Feb 2008 363a Return made up to 02/02/08; full list of members
07 Dec 2007 288c Director's particulars changed
14 Feb 2007 288a New director appointed
13 Feb 2007 225 Accounting reference date shortened from 29/02/08 to 31/12/07
13 Feb 2007 288a New secretary appointed