Advanced company searchLink opens in new window

DOMINION TECHNOLOGY GASES HOLDINGS LIMITED

Company number SC319426

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2018 SOAS(A) Voluntary strike-off action has been suspended
23 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 Oct 2018 DS01 Application to strike the company off the register
04 Oct 2018 AA Full accounts made up to 31 December 2017
27 Sep 2018 SH19 Statement of capital on 27 September 2018
  • GBP 1
27 Sep 2018 CAP-SS Solvency Statement dated 25/09/18
27 Sep 2018 SH20 Statement by Directors
27 Sep 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Apr 2018 CS01 Confirmation statement made on 23 March 2018 with updates
02 Nov 2017 TM01 Termination of appointment of Russel Timothy Davies as a director on 1 November 2017
07 Oct 2017 AA Full accounts made up to 31 December 2016
04 Oct 2017 TM01 Termination of appointment of Carlos Alberto Heitor De Paiva as a director on 29 September 2017
04 Oct 2017 AP01 Appointment of Mr David Alexander Watt as a director on 1 October 2017
19 Sep 2017 AP01 Appointment of Mr Alan David Draper as a director on 11 September 2017
14 Jul 2017 TM02 Termination of appointment of D.W. Company Services Limited as a secretary on 14 June 2017
14 Jul 2017 AP04 Appointment of Brodies Secretarial Services Limited as a secretary on 14 June 2017
27 Mar 2017 CS01 Confirmation statement made on 23 March 2017 with updates
16 Feb 2017 SH01 Statement of capital following an allotment of shares on 31 January 2017
  • GBP 50,997,095
16 Feb 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Provisions of articles revoked as maximum amount of shares that the company may allot 31/01/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Nov 2016 AA Full accounts made up to 31 December 2015
26 Jul 2016 AD02 Register inspection address has been changed from C/O Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland to C/O Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN
26 Jul 2016 AD03 Register(s) moved to registered inspection location C/O Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN
29 Mar 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
29 Mar 2016 AD01 Registered office address changed from Dominion Building, Howe Moss Avenue, Kirkhill Industrial Estate, Dyde Aberdeen AB21 0GP to Dominion Building Howe Moss Avenue, Kirkhill Industrial Estate Dyce Aberdeen AB21 0GP on 29 March 2016