THE DAISI GROUP LTD.: Filings
Overview
| Company Name | THE DAISI GROUP LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC254432 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for THE DAISI GROUP LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of final meeting of creditors | 7 pages | 4.17(Scot) | ||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||
Notice of winding up order | 1 pages | 4.2(Scot) | ||||||||||
Registered office address changed from 2230 London Road Glasgow G32 8YG to C/O Wri Associates Ltd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on Oct 26, 2015 | 2 pages | AD01 | ||||||||||
Appointment of a provisional liquidator | 2 pages | 4.9(Scot) | ||||||||||
Annual return made up to Aug 19, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Aug 19, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registration of charge SC2544320003, created on Jul 07, 2014 | 11 pages | MR01 | ||||||||||
Annual return made up to Aug 19, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mark Tominey on Jul 04, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Aug 19, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 8 pages | AA | ||||||||||
Registered office address changed from * 10 Queenslie Point 120 Stepps Road Glasgow G33 3NQ Scotland* on Jul 23, 2013 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 8 pages | AA | ||||||||||
Annual return made up to Aug 19, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 8 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 8 pages | AA | ||||||||||
Annual return made up to Aug 19, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from * Unit 10 Queenslie Point Stepps 120 Stepps Road Glasgow G33 3NQ* on Sep 08, 2010 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2008 | 8 pages | AA | ||||||||||
Certificate of change of name Company name changed markus holdings LIMITED\certificate issued on 14/09/09 | 2 pages | CERTNM | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
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