DIVE EQUIPMENT LEASING LIMITED: Filings

  • Overview

    Company NameDIVE EQUIPMENT LEASING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC361495
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for DIVE EQUIPMENT LEASING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Jun 22, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 14, 2014

    Statement of capital on Jul 14, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Jun 22, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 17, 2013

    Statement of capital following an allotment of shares on Jul 17, 2013

    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    5 pagesAA

    Accounts for a small company made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Jun 22, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Ian Riddoch Williamson Herd on Jun 20, 2012

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Jun 22, 2011 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Maclay Murray & Spens Llp on Mar 29, 2011

    2 pagesCH04

    Accounts for a small company made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Jun 22, 2010 with full list of shareholders

    4 pagesAR01

    Previous accounting period shortened from Jun 30, 2010 to Dec 31, 2009

    3 pagesAA01

    Registered office address changed from * Quartermile One 15 Lauriston Place Edinburgh EH36 9EP* on Nov 30, 2009

    1 pagesAD01

    Appointment of Ian Riddoch Williamson Herd as a director

    2 pagesAP01

    Termination of appointment of Vindex Services Limited as a director

    1 pagesTM01

    Termination of appointment of Vindex Limited as a director

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Transfer of subscriber shares 17/09/2009
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11

    legacy

    1 pages288b

    Certificate of change of name

    Company name changed mm&s (5477) LIMITED\certificate issued on 17/09/09
    3 pagesCERTNM

    Incorporation

    13 pagesNEWINC

    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