Advanced company searchLink opens in new window

D.G. ANDERSON (WINES AND SPIRITS MERCHANTS) LIMITED

Company number SC140586

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)
13 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
13 May 2021 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
10 Jun 2020 AA Total exemption full accounts made up to 11 November 2019
10 Jun 2020 AA01 Previous accounting period extended from 31 October 2019 to 11 November 2019
14 Nov 2019 AD01 Registered office address changed from Anderson House 9/11 Frithside Street Fraserburgh Aberdeenshire, AB43 9AB to C/O Begbies Traynor (Central) Llp 7 Queen's Gardens Aberdeen AB15 4YD on 14 November 2019
14 Nov 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-11-12
16 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with no updates
12 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
20 Nov 2018 AP03 Appointment of Mrs Adele Mary Isobel Macdonald as a secretary on 20 November 2018
20 Nov 2018 TM02 Termination of appointment of Malcolm John Aitkenhead as a secretary on 20 November 2018
20 Nov 2018 PSC01 Notification of Adele Mary Isobel Macdonald as a person with significant control on 6 April 2016
12 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with no updates
25 Sep 2018 MR04 Satisfaction of charge 3 in full
21 Sep 2018 MR04 Satisfaction of charge 1 in full
24 Apr 2018 AA Total exemption full accounts made up to 31 October 2017
20 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with no updates
18 Oct 2017 PSC07 Cessation of Alistair Macdonald as a person with significant control on 18 October 2017
12 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
28 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
03 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
11 Nov 2015 TM01 Termination of appointment of Karen Elaine Heaton as a director on 11 November 2015
04 Nov 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 33,333
06 Feb 2015 AA Total exemption small company accounts made up to 31 October 2014
08 Nov 2014 MR04 Satisfaction of charge 2 in full
05 Nov 2014 CH01 Director's details changed for Macdonald Fraser Alistair on 5 November 2014