Advanced company searchLink opens in new window

STARLAW LIMITED

Company number SC464815

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)
17 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Sep 2019 DS01 Application to strike the company off the register
29 Nov 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
11 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
05 Dec 2017 CS01 Confirmation statement made on 28 November 2017 with no updates
26 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
19 Dec 2016 CS01 Confirmation statement made on 28 November 2016 with updates
27 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
30 Nov 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
21 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
24 Feb 2015 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
25 Feb 2014 AP03 Appointment of William George Davidson as a secretary
21 Feb 2014 AP01 Appointment of Kevin Watret as a director
20 Feb 2014 SH08 Change of share class name or designation
17 Feb 2014 TM02 Termination of appointment of Dm Company Services Limited as a secretary
17 Feb 2014 AP01 Appointment of William Melville Davidson as a director
17 Feb 2014 AP01 Appointment of William George Davidson as a director
17 Feb 2014 AA01 Current accounting period extended from 30 November 2014 to 31 December 2014
17 Feb 2014 AD01 Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DP on 17 February 2014
17 Feb 2014 SH01 Statement of capital following an allotment of shares on 11 February 2014
  • GBP 100
17 Feb 2014 TM01 Termination of appointment of Ewan Gilchrist as a director
17 Feb 2014 SH10 Particulars of variation of rights attached to shares
17 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
07 Feb 2014 CERTNM Company name changed dmws 1033 LIMITED\certificate issued on 07/02/14
  • CONNOT ‐