DANIEL'S SWEET HERRING LIMITED: Filings
Overview
| Company Name | DANIEL'S SWEET HERRING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC087520 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for DANIEL'S SWEET HERRING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Appointment of Mbm Secretarial Services Limited as a secretary on Aug 19, 2022 | 2 pages | AP04 | ||
Registered office address changed from Bothwell Park Industrial Estate Uddingston Lanarkshire G71 6LS to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on Aug 19, 2022 | 1 pages | AD01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Mar 25, 2022 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
Termination of appointment of Helen Fraser Dunn Muir as a secretary on Mar 01, 2022 | 1 pages | TM02 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Mar 25, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 29, 2020 | 6 pages | AA | ||
Confirmation statement made on Mar 25, 2020 with no updates | 3 pages | CS01 | ||
Notification of Dawnfresh Seafoods Limimted as a person with significant control on Mar 01, 2019 | 2 pages | PSC02 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 5 pages | AA | ||
Satisfaction of charge 9 in full | 1 pages | MR04 | ||
Satisfaction of charge 10 in full | 1 pages | MR04 | ||
Confirmation statement made on Mar 25, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew Thomas Cooksey as a director on Feb 20, 2019 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 25, 2018 | 6 pages | AA | ||
Notification of Alastair Eric Hotson Salvesen as a person with significant control on Apr 08, 2017 | 2 pages | PSC01 | ||
Confirmation statement made on Mar 25, 2018 with updates | 4 pages | CS01 | ||
Termination of appointment of Jim Hepburn as a director on Aug 31, 2017 | 1 pages | TM01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0