Advanced company searchLink opens in new window

DRUMOYNE LIMITED

Company number SC331837

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)
16 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
16 Oct 2012 SOAS(A) Voluntary strike-off action has been suspended
02 Oct 2012 SOAS(A) Voluntary strike-off action has been suspended
24 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
13 Aug 2012 DS01 Application to strike the company off the register
04 Jul 2012 O/C PROV RECALL Order of court recall of provisional liquidator
27 Jun 2012 4.9(Scot) Appointment of a provisional liquidator
14 Nov 2011 AR01 Annual return made up to 3 October 2011 with full list of shareholders
Statement of capital on 2011-11-14
  • GBP 100
14 Nov 2011 TM02 Termination of appointment of Steven Rae as a secretary on 3 October 2011
20 Oct 2011 AA Total exemption full accounts made up to 31 March 2011
05 Nov 2010 AR01 Annual return made up to 3 October 2010 with full list of shareholders
11 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
04 Nov 2009 AR01 Annual return made up to 3 October 2009 with full list of shareholders
04 Nov 2009 CH04 Secretary's details changed for Atkinson & Co Business Services Limited on 31 October 2009
04 Nov 2009 CH01 Director's details changed for Mr Steven Rae on 31 October 2009
03 Aug 2009 288a Secretary appointed atkinson & co business services LIMITED
03 Aug 2009 AA Total exemption full accounts made up to 31 March 2009
23 Apr 2009 225 Accounting reference date extended from 31/10/2008 to 31/03/2009
20 Nov 2008 287 Registered office changed on 20/11/2008 from tods murray LLP solicitors 33 bothwell street glasgow lanarkshire G3 6NL
20 Nov 2008 288b Appointment Terminated Director reynard nominees LIMITED
20 Nov 2008 288b Appointment Terminated Secretary tm company services LIMITED
20 Nov 2008 288a Secretary appointed steven rae
28 Oct 2008 363a Return made up to 03/10/08; full list of members
30 Oct 2007 288a New director appointed