Advanced company searchLink opens in new window

CITY OF DISCOVERY CHARITY CONCERT LIMITED

Company number SC346036

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)
03 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2016 SOAS(A) Voluntary strike-off action has been suspended
18 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2016 DS01 Application to strike the company off the register
30 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
02 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
11 Aug 2015 AR01 Annual return made up to 22 July 2015 no member list
10 Mar 2015 AP01 Appointment of Mr Gary Wayne Robinson as a director on 6 January 2015
20 Jan 2015 AP01 Appointment of Mr Stuart William Rutherford Wright as a director on 6 January 2015
20 Jan 2015 AP01 Appointment of Miss Ruth Chalmers as a director on 6 January 2015
10 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
30 Jul 2014 AR01 Annual return made up to 22 July 2014 no member list
28 Jul 2014 TM01 Termination of appointment of William Garry Fraser as a director on 30 January 2014
12 Aug 2013 AA Total exemption full accounts made up to 31 December 2012
02 Aug 2013 AR01 Annual return made up to 22 July 2013 no member list
01 Aug 2013 TM01 Termination of appointment of James Patrick as a director
09 Aug 2012 AR01 Annual return made up to 22 July 2012 no member list
09 Aug 2012 CH01 Director's details changed for Mr James William Graham Patrick on 21 July 2012
09 Aug 2012 CH01 Director's details changed for Kenneth Mcintosh Murray on 21 July 2012
09 Aug 2012 CH01 Director's details changed for Professor Stewart Brymer on 21 July 2012
09 Aug 2012 CH01 Director's details changed for Mr Roderick John Mcmillan on 21 July 2012
09 Aug 2012 CH01 Director's details changed for William Garry Fraser on 21 July 2012
21 Jun 2012 AA Total exemption full accounts made up to 31 December 2011
22 Dec 2011 AP01 Appointment of Mr Roderick John Mcmillan as a director
27 Jul 2011 AD01 Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 27 July 2011