Advanced company searchLink opens in new window

DAVID MASSIE CARPENTRY & JOINERY SERVICES LIMITED

Company number SC329828

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)
24 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jan 2013 DS01 Application to strike the company off the register
11 Oct 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
Statement of capital on 2012-10-11
  • GBP 10
14 May 2012 AD01 Registered office address changed from Rosewood, Raemoir Road Banchory Kincardineshire AB31 4ET on 14 May 2012
23 Sep 2011 AA Total exemption full accounts made up to 31 March 2011
08 Sep 2011 AR01 Annual return made up to 24 August 2011 with full list of shareholders
22 Sep 2010 AA Total exemption full accounts made up to 31 March 2010
08 Sep 2010 AR01 Annual return made up to 24 August 2010 with full list of shareholders
08 Sep 2010 CH01 Director's details changed for Karen May Massie on 1 October 2009
08 Sep 2010 CH01 Director's details changed for David Massie on 1 October 2009
04 Sep 2009 363a Return made up to 24/08/09; full list of members
07 Jul 2009 AA Total exemption full accounts made up to 31 March 2009
12 Sep 2008 363s Return made up to 24/08/08; full list of members
08 Aug 2008 AA Total exemption full accounts made up to 31 March 2008
07 Jan 2008 88(2)R Ad 24/08/07--------- £ si 9@1=9 £ ic 1/10
07 Jan 2008 225 Accounting reference date shortened from 31/08/08 to 31/03/08
14 Dec 2007 MA Memorandum and Articles of Association
10 Dec 2007 CERTNM Company name changed holdpaint LIMITED\certificate issued on 10/12/07
05 Dec 2007 287 Registered office changed on 05/12/07 from: 24 great king street edinburgh midlothian EH3 6QN
05 Dec 2007 288a New director appointed
05 Dec 2007 288b Secretary resigned
05 Dec 2007 288a New secretary appointed;new director appointed
05 Dec 2007 288b Director resigned
24 Aug 2007 NEWINC Incorporation