DERAMORE TRADING LIMITED: Filings
Overview
Company Name | DERAMORE TRADING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC392940 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for DERAMORE TRADING 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 | ||||||||||
Amended total exemption small company accounts made up to Feb 29, 2012 | 5 pages | AAMD | ||||||||||
Total exemption small company accounts made up to Feb 29, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Feb 04, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on Feb 07, 2012 | 1 pages | AD01 | ||||||||||
Statement of capital following an allotment of shares on Feb 04, 2011
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Feb 04, 2011
| 3 pages | SH01 | ||||||||||
Appointment of Mr David Wood as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on Feb 04, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of Cosec Limited as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Cosec Limited as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of James Mcmeekin as a director | 1 pages | TM01 | ||||||||||
Incorporation | 29 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