Advanced company searchLink opens in new window

DALEPATH LIMITED

Company number SC332153

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)
23 Mar 2012 CO4.2(Scot) Court order notice of winding up
23 Mar 2012 4.2(Scot) Notice of winding up order
21 Mar 2012 AD01 Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR on 21 March 2012
14 Jan 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2009 AR01 Annual return made up to 10 October 2009 with full list of shareholders
Statement of capital on 2009-11-11
  • GBP 100
11 Nov 2009 CH01 Director's details changed for Christina Nicol Thomson on 11 November 2009
11 Nov 2009 CH01 Director's details changed for John Gow Hughes on 11 November 2009
10 Aug 2009 AA Total exemption small company accounts made up to 31 January 2009
05 Nov 2008 363a Return made up to 10/10/08; full list of members
06 Oct 2008 225 Accounting reference date extended from 31/10/2008 to 31/01/2009
08 Feb 2008 410(Scot) Partic of mort/charge *
12 Dec 2007 288a New secretary appointed;new director appointed
12 Dec 2007 288a New director appointed
12 Dec 2007 88(2)R Ad 10/10/07--------- £ si 99@1=99 £ ic 1/100
12 Dec 2007 287 Registered office changed on 12/12/07 from: 5 oswald street glasgow G1 4QR
07 Nov 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Nov 2007 288b Secretary resigned
07 Nov 2007 287 Registered office changed on 07/11/07 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU
07 Nov 2007 288b Director resigned
10 Oct 2007 NEWINC Incorporation