- Company Overview for DRUMMONDS (MARKINCH) LIMITED (SC523809)
- Filing history for DRUMMONDS (MARKINCH) LIMITED (SC523809)
- People for DRUMMONDS (MARKINCH) LIMITED (SC523809)
- Insolvency for DRUMMONDS (MARKINCH) LIMITED (SC523809)
- More for DRUMMONDS (MARKINCH) LIMITED (SC523809)
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) |
---|---|---|---|
09 Jun 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Mar 2022 | WU16(Scot) | Court order for early dissolution in a winding-up by the court | |
04 Mar 2019 | AD01 | Registered office address changed from 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland to C/O 180 Advisory Solutions Ltd 2nd Floor, Suite 148, Central Chambers 11 Bothwell Street Glasgow G2 6LY on 4 March 2019 | |
04 Mar 2019 | CO4.2(Scot) | Court order notice of winding up | |
04 Mar 2019 | 4.2(Scot) | Notice of winding up order | |
15 Feb 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2018 | TM01 | Termination of appointment of Alison Anne Waterson as a director on 1 October 2018 | |
01 May 2018 | AA | Total exemption full accounts made up to 31 January 2017 | |
20 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jan 2018 | CS01 | Confirmation statement made on 7 January 2018 with no updates | |
09 Jan 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Feb 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates | |
08 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-08
|