Advanced company searchLink opens in new window

DEANBRAID LIMITED

Company number SC360423

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)
05 Jul 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Aug 2015 AD01 Registered office address changed from 50 Tradeston Street Glasgow G5 8BH to 259 Union Street Aberdeen AB11 6BR on 27 August 2015
27 Aug 2015 TM01 Termination of appointment of Baldev Singh Rai as a director on 27 August 2015
27 Aug 2015 AP01 Appointment of Mr Gurpreet Singh as a director on 27 August 2015
06 Aug 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2014 MR04 Satisfaction of charge 1 in full
08 Jul 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
05 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
03 Jul 2014 AA Total exemption small company accounts made up to 31 May 2013
30 May 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2014 TM01 Termination of appointment of Brijinder Rai as a director
19 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
18 Oct 2013 AR01 Annual return made up to 29 May 2013 with full list of shareholders
27 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2012 AA Total exemption small company accounts made up to 31 May 2012
18 Jul 2012 AR01 Annual return made up to 29 May 2012 with full list of shareholders
11 Aug 2011 AA Total exemption small company accounts made up to 31 May 2011
20 Jun 2011 AA Total exemption small company accounts made up to 31 May 2010
18 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
16 Jun 2011 AR01 Annual return made up to 29 May 2011 with full list of shareholders
27 May 2011 GAZ1 First Gazette notice for compulsory strike-off
13 Aug 2010 AR01 Annual return made up to 29 May 2010 with full list of shareholders
30 Jan 2010 MG01s Particulars of a mortgage or charge / charge no: 1
03 Dec 2009 AP01 Appointment of Baldev Singh Rai as a director