Advanced company searchLink opens in new window

ZINCOLMAC LIMITED

Company number SC264887

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)
08 Apr 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Dec 2010 GAZ1(A) First Gazette notice for voluntary strike-off
13 Feb 2008 SOAS(A) Voluntary strike-off action has been suspended
16 Jan 2008 SOAS(A) Voluntary strike-off action has been suspended
13 Dec 2007 288b Director resigned
29 Nov 2007 652a Application for striking-off
17 Aug 2007 CERTNM Company name changed destiny developments LIMITED\certificate issued on 17/08/07
17 Aug 2007 287 Registered office changed on 17/08/07 from: 120 west campbell street glasgow G2 4TZ
15 Mar 2007 363s Return made up to 12/03/07; full list of members
25 Sep 2006 AA Total exemption small company accounts made up to 31 August 2005
14 Mar 2006 363s Return made up to 12/03/06; full list of members
17 Feb 2006 225 Accounting reference date shortened from 12/09/05 to 31/08/05
17 Feb 2006 AA Total exemption small company accounts made up to 12 September 2004
21 Nov 2005 225 Accounting reference date shortened from 31/08/05 to 12/09/04
08 Nov 2005 225 Accounting reference date extended from 31/03/05 to 31/08/05
07 Apr 2005 363s Return made up to 12/03/05; full list of members
08 Sep 2004 410(Scot) Partic of mort/charge *
13 Jul 2004 288b Director resigned
13 Jul 2004 288b Secretary resigned
13 Jul 2004 288a New director appointed
13 Jul 2004 288a New secretary appointed
13 Jul 2004 287 Registered office changed on 13/07/04 from: 111 broomhill drive broomhill glasgow G11 7NA
12 Mar 2004 NEWINC Incorporation