DEBT ADVICE DESK LTD.: Filings

  • Overview

    Company NameDEBT ADVICE DESK LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC377150
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for DEBT ADVICE DESK LTD.?

    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

    1 pagesDS01

    Confirmation statement made on Apr 20, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2018

    2 pagesAA

    Confirmation statement made on Apr 20, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2017

    2 pagesAA

    Confirmation statement made on Apr 20, 2017 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2016

    2 pagesAA

    Annual return made up to Apr 20, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 20, 2016

    Statement of capital on Apr 20, 2016

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Apr 30, 2015

    2 pagesAA

    Annual return made up to Apr 20, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 20, 2015

    Statement of capital on Apr 20, 2015

    • Capital: GBP 1
    SH01

    Certificate of change of name

    Company name changed wri mts LIMITED\certificate issued on 25/02/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 25, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 24, 2015

    RES15

    Appointment of Mr Scott Milne as a director on Feb 24, 2015

    2 pagesAP01

    Appointment of Miss Ishbel Janice Macneil as a director on Feb 24, 2015

    2 pagesAP01

    Accounts for a dormant company made up to Apr 30, 2014

    2 pagesAA

    Annual return made up to Apr 20, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 06, 2014

    Statement of capital on May 06, 2014

    • Capital: GBP 1
    SH01

    Registered office address changed from * Suite 5 3Rd Floor, Turnberry House 175 West George Street Glasgow G2 2LB* on May 06, 2014

    1 pagesAD01

    Accounts for a dormant company made up to Apr 30, 2013

    2 pagesAA

    Annual return made up to Apr 20, 2013 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Apr 30, 2012

    2 pagesAA

    Annual return made up to Apr 20, 2012 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Apr 30, 2011

    2 pagesAA

    Annual return made up to Apr 20, 2011 with full list of shareholders

    3 pagesAR01

    Incorporation

    18 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationApr 20, 2010

    Model articles adopted

    MODEL ARTICLES

    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