Advanced company searchLink opens in new window

UK DIESEL CARDS LIMITED

Company number SC379124

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)
28 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
28 Mar 2017 4.26(Scot) Return of final meeting of voluntary winding up
09 Mar 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-23
06 Mar 2015 AD01 Registered office address changed from Flat 1 / 2 10 Bluebell Drive Newton Mearns Glasgow G77 6FN to C/O Baker Tilly R + R Llp First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 6 March 2015
19 Jan 2015 TM01 Termination of appointment of Ian Andrew Watson as a director on 1 January 2015
19 Jan 2015 TM01 Termination of appointment of Lee John Everett as a director on 1 January 2015
02 Oct 2014 TM01 Termination of appointment of Richard Charles Armstrong as a director on 30 September 2014
02 Oct 2014 TM02 Termination of appointment of Richard Charles Armstrong as a secretary on 30 September 2014
06 Aug 2014 AR01 Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
29 May 2014 AP01 Appointment of Mr Lee Everett as a director
28 May 2014 AP01 Appointment of Mr William Stanley Holmes as a director
28 May 2014 TM01 Termination of appointment of Gary Nicholl as a director
28 May 2014 MR01 Registration of charge 3791240001
01 Apr 2014 AA01 Previous accounting period extended from 31 October 2013 to 31 March 2014
29 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
29 Jul 2013 AP01 Appointment of Mr Richard Charles Armstrong as a director
04 Jun 2013 AR01 Annual return made up to 25 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-04
28 Sep 2012 AD01 Registered office address changed from Flat 1 / 2 10 Bluebell Drive Newton Mearns Glasgow G77 6FN Scotland on 28 September 2012
28 Sep 2012 AD01 Registered office address changed from 5 Tavistock Drive Glasgow G43 2SJ United Kingdom on 28 September 2012
28 May 2012 AR01 Annual return made up to 25 May 2012 with full list of shareholders
24 Feb 2012 AA Total exemption full accounts made up to 31 October 2011
16 Aug 2011 AA01 Current accounting period extended from 31 May 2011 to 31 October 2011
01 Aug 2011 AR01 Annual return made up to 25 May 2011 with full list of shareholders
25 May 2010 NEWINC Incorporation