Advanced company searchLink opens in new window

DAMAF PROPERTIES LIMITED

Company number SC422651

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)
30 Dec 2015 GAZ2 Final Gazette dissolved following liquidation
30 Sep 2015 4.26(Scot) Return of final meeting of voluntary winding up
30 Sep 2015 4.17(Scot) Notice of final meeting of creditors
25 Apr 2014 AD01 Registered office address changed from Q Court 3 Quality Street Edinburgh EH4 5BP Scotland on 25 April 2014
14 Apr 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
04 Apr 2014 CERTNM Company name changed map property & leisure developments angus LIMITED\certificate issued on 04/04/14
  • RES15 ‐ Change company name resolution on 2014-04-02
  • NM01 ‐ Change of name by resolution
01 Apr 2014 AD01 Registered office address changed from Top Floor 1C Dukes Road Troon Ayrshire KA10 6QR on 1 April 2014
21 Jan 2014 AA Total exemption small company accounts made up to 31 July 2013
05 Jun 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
Statement of capital on 2013-06-05
  • GBP 100
05 Jun 2013 AP03 Appointment of Mr Richard Spanner as a secretary
14 Mar 2013 AA01 Current accounting period extended from 30 April 2013 to 31 July 2013
23 Nov 2012 AD01 Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 23 November 2012
21 Aug 2012 AP01 Appointment of Donald George Paterson as a director
25 Jul 2012 SH01 Statement of capital following an allotment of shares on 15 June 2012
  • GBP 100
25 Jul 2012 SH02 Sub-division of shares on 15 June 2012
25 Jul 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 15/06/2012
19 Jul 2012 TM01 Termination of appointment of Morton Fraser Directors Limited as a director
19 Jul 2012 TM01 Termination of appointment of Austin Flynn as a director
19 Jul 2012 AP01 Appointment of Mr Scott Weatherby as a director
19 Jul 2012 AP01 Appointment of Mr Richard Timothy Spanner as a director
10 May 2012 CERTNM Company name changed lister square (no. 89) LIMITED\certificate issued on 10/05/12
  • CONNOT ‐
10 May 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-08
24 Apr 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted