Advanced company searchLink opens in new window

DECISION MORTGAGES LTD.

Company number SC335780

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)
28 May 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
02 Apr 2009 363a Return made up to 03/01/09; full list of members
01 Apr 2009 287 Registered office changed on 01/04/2009 from 12 royal crescent glasgow G3 7SL
01 Apr 2009 88(2) Ad 18/01/08-18/01/08 gbp si 2@1=2 gbp ic 1/3
01 Apr 2009 288a Secretary appointed mrs elizabeth montague
01 Apr 2009 288a Director appointed mr craig cunningham
31 Jan 2008 288b Secretary resigned
31 Jan 2008 287 Registered office changed on 31/01/08 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH
31 Jan 2008 288b Director resigned
31 Jan 2008 123 Nc inc already adjusted 28/01/08
31 Jan 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
31 Jan 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Jan 2008 CERTNM Company name changed viewmuir LIMITED\certificate issued on 29/01/08
03 Jan 2008 NEWINC Incorporation