DOMINION TECHNOLOGY GASES HOLDINGS LIMITED: Filings

  • Overview

    Company NameDOMINION TECHNOLOGY GASES HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC319426
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for DOMINION TECHNOLOGY GASES HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Dec 31, 2017

    20 pagesAA

    Statement of capital on Sep 27, 2018

    • Capital: GBP 1
    5 pagesSH19

    legacy

    2 pagesCAP-SS

    legacy

    2 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Mar 23, 2018 with updates

    5 pagesCS01

    Termination of appointment of Russel Timothy Davies as a director on Nov 01, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    19 pagesAA

    Termination of appointment of Carlos Alberto Heitor De Paiva as a director on Sep 29, 2017

    1 pagesTM01

    Appointment of Mr David Alexander Watt as a director on Oct 01, 2017

    2 pagesAP01

    Appointment of Mr Alan David Draper as a director on Sep 11, 2017

    2 pagesAP01

    Termination of appointment of D.W. Company Services Limited as a secretary on Jun 14, 2017

    1 pagesTM02

    Appointment of Brodies Secretarial Services Limited as a secretary on Jun 14, 2017

    2 pagesAP04

    Confirmation statement made on Mar 23, 2017 with updates

    8 pagesCS01

    Statement of capital following an allotment of shares on Jan 31, 2017

    • Capital: GBP 50,997,095
    8 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Provisions of articles revoked as maximum amount of shares that the company may allot 31/01/2017
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Full accounts made up to Dec 31, 2015

    18 pagesAA

    Register inspection address has been changed from C/O Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland to C/O Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN

    1 pagesAD02

    Register(s) moved to registered inspection location C/O Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN

    1 pagesAD03

    Annual return made up to Mar 23, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 29, 2016

    Statement of capital on Mar 29, 2016

    • Capital: GBP 1
    SH01

    Registered office address changed from Dominion Building, Howe Moss Avenue, Kirkhill Industrial Estate, Dyde Aberdeen AB21 0GP to Dominion Building Howe Moss Avenue, Kirkhill Industrial Estate Dyce Aberdeen AB21 0GP on Mar 29, 2016

    1 pagesAD01

    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