- Company Overview for DALMARNOCK 2009 LIMITED (SC361500)
- Filing history for DALMARNOCK 2009 LIMITED (SC361500)
- People for DALMARNOCK 2009 LIMITED (SC361500)
- More for DALMARNOCK 2009 LIMITED (SC361500)
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) |
---|---|---|---|
20 Oct 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2014 | TM01 | Termination of appointment of Charles Patrick Adair as a director on 5 December 2014 | |
05 Dec 2014 | AP01 | Appointment of Mr David Andrew Johnston as a director on 5 December 2014 | |
15 Oct 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
15 Oct 2014 | CH04 | Secretary's details changed for Burness Llp on 15 October 2014 | |
01 May 2014 | AD01 | Registered office address changed from 19 Dundyvan Road Coatbridge ML5 1DB United Kingdom on 1 May 2014 | |
03 Sep 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
24 Jun 2013 | AR01 |
Annual return made up to 22 June 2013 with full list of shareholders
Statement of capital on 2013-06-24
|
|
06 Jun 2013 | AD01 | Registered office address changed from 9 Dundyvan Road Coatbridge ML5 1DB United Kingdom on 6 June 2013 | |
04 Jun 2013 | AD01 | Registered office address changed from 29 Dalmarnock Road Rutherglen Glasgow G73 1BL Scotland on 4 June 2013 | |
17 Dec 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
22 Jun 2012 | AR01 | Annual return made up to 22 June 2012 with full list of shareholders | |
12 Sep 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
30 Aug 2011 | AR01 | Annual return made up to 22 June 2011 with full list of shareholders | |
23 Mar 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
09 Sep 2010 | AR01 | Annual return made up to 22 June 2010 with full list of shareholders | |
23 Jul 2009 | 288a | Director appointed charles patrick adair | |
23 Jun 2009 | 288b | Appointment terminated director gary gray | |
23 Jun 2009 | 288b | Appointment terminated director burness (directors) LIMITED | |
22 Jun 2009 | NEWINC | Incorporation |