DAVE DRUMMOND GENERAL CONTRACTORS LTD
Company number SC617683
- Company Overview for DAVE DRUMMOND GENERAL CONTRACTORS LTD (SC617683)
- Filing history for DAVE DRUMMOND GENERAL CONTRACTORS LTD (SC617683)
- People for DAVE DRUMMOND GENERAL CONTRACTORS LTD (SC617683)
- More for DAVE DRUMMOND GENERAL CONTRACTORS LTD (SC617683)
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) |
---|---|---|---|
16 Jan 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2023 | PSC01 | Notification of David Drummond as a person with significant control on 1 October 2023 | |
01 Oct 2023 | AD01 | Registered office address changed from 80B East High Street Forfar DD8 2ET Scotland to 1 Gleniston Farm Cardenden Lochgelly KY5 0AX on 1 October 2023 | |
09 Jul 2023 | CS01 | Confirmation statement made on 8 January 2023 with no updates | |
09 Jul 2023 | AA | Accounts for a dormant company made up to 31 January 2022 | |
25 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
24 May 2023 | CS01 | Confirmation statement made on 8 January 2022 with updates | |
24 May 2023 | AA | Accounts for a dormant company made up to 31 January 2021 | |
17 Jan 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Oct 2022 | AP01 | Appointment of Mr David Drummond as a director on 5 May 2022 | |
17 Oct 2022 | TM01 | Termination of appointment of John Middleton as a director on 5 May 2022 | |
15 Apr 2022 | PSC07 | Cessation of David Drummond as a person with significant control on 15 April 2022 | |
15 Apr 2022 | AP01 | Appointment of Mr John Middleton as a director on 15 April 2022 | |
15 Apr 2022 | TM01 | Termination of appointment of David Drummond as a director on 15 April 2022 | |
14 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Dec 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
12 Dec 2021 | CS01 | Confirmation statement made on 8 January 2021 with no updates | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2020 | CERTNM |
Company name changed david drummond dykers LTD\certificate issued on 26/10/20
|
|
21 Jul 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jul 2020 | CS01 | Confirmation statement made on 8 January 2020 with no updates | |
16 Jul 2020 | AD01 | Registered office address changed from 1 Gleniston Farm Cottages Lochgelly Fife KY5 0AX Scotland to 80B East High Street Forfar DD8 2ET on 16 July 2020 | |
24 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off |