DIVE EQUIPMENT LEASING LIMITED: Filings
Overview
Company Name | DIVE EQUIPMENT LEASING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC361495 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for DIVE EQUIPMENT LEASING LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 4 pages | AA | ||||||||||||||||||
Annual return made up to Jun 22, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||||||||||
Annual return made up to Jun 22, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 5 pages | AA | ||||||||||||||||||
Accounts for a small company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||||||||||
Annual return made up to Jun 22, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||
Director's details changed for Ian Riddoch Williamson Herd on Jun 20, 2012 | 2 pages | CH01 | ||||||||||||||||||
Accounts for a small company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||||||||||
Annual return made up to Jun 22, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||
Secretary's details changed for Maclay Murray & Spens Llp on Mar 29, 2011 | 2 pages | CH04 | ||||||||||||||||||
Accounts for a small company made up to Dec 31, 2009 | 6 pages | AA | ||||||||||||||||||
Annual return made up to Jun 22, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||
Previous accounting period shortened from Jun 30, 2010 to Dec 31, 2009 | 3 pages | AA01 | ||||||||||||||||||
Registered office address changed from * Quartermile One 15 Lauriston Place Edinburgh EH36 9EP* on Nov 30, 2009 | 1 pages | AD01 | ||||||||||||||||||
Appointment of Ian Riddoch Williamson Herd as a director | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Vindex Services Limited as a director | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Vindex Limited as a director | 1 pages | TM01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||||||
Certificate of change of name Company name changed mm&s (5477) LIMITED\certificate issued on 17/09/09 | 3 pages | CERTNM | ||||||||||||||||||
Incorporation | 13 pages | NEWINC | ||||||||||||||||||
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