Advanced company searchLink opens in new window

DL REALISATIONS LIMITED

Company number SC335571

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)
13 Dec 2012 GAZ2 Final Gazette dissolved following liquidation
13 Sep 2012 4.17(Scot) Notice of final meeting of creditors
30 Sep 2010 CERTNM Company name changed digital lane LTD\certificate issued on 30/09/10
  • CONNOT ‐ Change of name notice
30 Sep 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-21
28 Sep 2010 AD01 Registered office address changed from 90 Mitchell Street Glasgow G1 3NQ on 28 September 2010
17 Sep 2010 CO4.2(Scot) Court order notice of winding up
17 Sep 2010 4.2(Scot) Notice of winding up order
10 Aug 2010 4.9(Scot) Appointment of a provisional liquidator
24 Feb 2010 AA Total exemption small company accounts made up to 31 December 2008
15 Feb 2010 AR01 Annual return made up to 20 December 2009 with full list of shareholders
Statement of capital on 2010-02-15
  • GBP 15,880
12 Feb 2010 CH03 Secretary's details changed for Paul Bryce on 10 August 2009
12 Feb 2010 CH01 Director's details changed for Elizabeth Bryce on 17 June 2009
06 Jul 2009 288a Director appointed elizabeth bryce
06 Jul 2009 288b Appointment Terminated Director ian andrews
27 May 2009 363a Return made up to 20/12/08; full list of members; amend
21 Apr 2009 88(2) Ad 22/12/08 gbp si 1588@0.01=15.88 gbp ic 90/105.88
21 Apr 2009 88(2) Capitals not rolled up
21 Apr 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Feb 2009 363a Return made up to 20/12/08; full list of members
14 Oct 2008 410(Scot) Particulars of a mortgage or charge / charge no: 1
15 Aug 2008 288b Appointment Terminated Director william smart
15 Aug 2008 288b Appointment Terminated Director elizabeth bryce
15 Aug 2008 CERTNM Company name changed catalise europe LIMITED\certificate issued on 18/08/08
10 Apr 2008 288a Secretary appointed paul bryce
10 Apr 2008 288a Director appointed ian philip andrews