DERAL LIMITED
Status | LIQUIDATION |
Company No. | SC092689 |
Category | Private Limited Company |
Incorporated | 08 Apr 1985 |
Age | 39 years, 20 days |
Jurisdiction | Scotland |
SUMMARY
DERAL LIMITED is an liquidation private limited company with number SC092689. It was incorporated 39 years, 20 days ago, on 08 April 1985. The company address is C/O 10th Floor C/O 10th Floor, Glasgow, G3 8HB.
Company Fillings
Change registered office address company with date old address new address
Date: 18 Jan 2024
Action Date: 18 Jan 2024
Category: Address
Type: AD01
Change date: 2024-01-18
Old address: Block 5 Chapelhall Industrial Estate Airdrie ML6 8QH
New address: C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB
Documents
Liquidation compulsory notice winding up order court scotland
Date: 09 Jan 2024
Category: Insolvency
Sub Category: Compulsory
Type: WU01(Scot)
Documents
Liquidation appointment of provisional liquidator court scotland
Date: 22 Nov 2023
Category: Insolvency
Type: WU02(Scot)
Documents
Dissolved compulsory strike off suspended
Date: 26 Apr 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company with name termination date
Date: 14 Oct 2022
Action Date: 17 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-17
Officer name: Thomas Alexander
Documents
Confirmation statement with updates
Date: 09 Aug 2022
Action Date: 31 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-31
Documents
Second filing capital allotment shares
Date: 04 Aug 2022
Action Date: 31 Jan 2022
Category: Capital
Type: RP04SH01
Date: 2022-01-31
Capital : 1,001 GBP
Documents
Change person director company with change date
Date: 03 Aug 2022
Action Date: 18 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Linda Christina Alexander
Change date: 2022-07-18
Documents
Appoint person director company with name date
Date: 28 Jul 2022
Action Date: 18 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Laura Jane Alexander
Appointment date: 2022-07-18
Documents
Appoint person director company with name date
Date: 28 Jul 2022
Action Date: 18 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Linda Christina Alexander
Appointment date: 2022-07-18
Documents
Capital allotment shares
Date: 15 Feb 2022
Action Date: 31 Jan 2022
Category: Capital
Type: SH01
Capital : 10,000 GBP
Date: 2022-01-31
Documents
Gazette filings brought up to date
Date: 02 Sep 2021
Category: Gazette
Type: DISS40
Documents
Gazette filings brought up to date
Date: 01 Jun 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 31 May 2021
Action Date: 31 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-31
Documents
Dissolved compulsory strike off suspended
Date: 21 May 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2021
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Gazette filings brought up to date
Date: 15 Dec 2020
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 07 Nov 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 20 Feb 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 29 May 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Cessation of a person with significant control
Date: 29 May 2019
Action Date: 20 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ian Steel Alexander
Cessation date: 2018-08-20
Documents
Termination director company with name termination date
Date: 29 May 2019
Action Date: 20 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Steele Alexander
Termination date: 2018-08-20
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Gazette filings brought up to date
Date: 30 May 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 29 May 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 30 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-30
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2015
Action Date: 30 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-30
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Gazette filings brought up to date
Date: 14 Oct 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2014
Action Date: 10 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-10
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2013
Action Date: 01 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-01
Documents
Termination director company with name
Date: 16 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Mackay
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2012
Action Date: 01 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-01
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2011
Action Date: 01 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-01
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2010
Action Date: 01 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-01
Documents
Change person director company with change date
Date: 16 Aug 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Thomas Alexander
Change date: 2010-06-01
Documents
Change person director company with change date
Date: 16 Aug 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Mackay
Change date: 2010-06-01
Documents
Change person director company with change date
Date: 16 Aug 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-01
Officer name: Ian Steele Alexander
Documents
Change registered office address company with date old address
Date: 16 Aug 2010
Action Date: 16 Aug 2010
Category: Address
Type: AD01
Old address: 10 Kennedy Drive Airdrie ML6 9AN
Change date: 2010-08-16
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 11 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 02 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 26 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/07; full list of members
Documents
Legacy
Date: 26 Oct 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 24 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 31 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 21 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/04; full list of members
Documents
Accounts with accounts type small
Date: 01 Apr 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 18 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/03; full list of members
Documents
Legacy
Date: 22 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 06 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 18 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/01; full list of members
Documents
Accounts with accounts type small
Date: 02 Apr 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 14 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/00; full list of members
Documents
Accounts with accounts type small
Date: 03 Apr 2000
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 04 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/99; full list of members
Documents
Accounts with accounts type small
Date: 01 Apr 1999
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 14 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/98; full list of members
Documents
Accounts with accounts type small
Date: 01 Apr 1998
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Legacy
Date: 12 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/97; no change of members
Documents
Accounts with accounts type small
Date: 01 Aug 1997
Action Date: 31 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-31
Documents
Legacy
Date: 06 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/96; full list of members
Documents
Accounts with accounts type small
Date: 01 Apr 1996
Action Date: 31 May 1995
Category: Accounts
Type: AA
Made up date: 1995-05-31
Documents
Legacy
Date: 14 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/95; no change of members
Documents
Accounts with accounts type small
Date: 03 Apr 1995
Action Date: 31 May 1994
Category: Accounts
Type: AA
Made up date: 1994-05-31
Documents
Resolution
Date: 31 Mar 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 Mar 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 Mar 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Jul 1994
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/94; no change of members
Documents
Accounts with accounts type small
Date: 05 Apr 1994
Action Date: 31 May 1993
Category: Accounts
Type: AA
Made up date: 1993-05-31
Documents
Legacy
Date: 27 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/93; full list of members
Documents
Accounts with accounts type small
Date: 24 Mar 1993
Action Date: 31 May 1992
Category: Accounts
Type: AA
Made up date: 1992-05-31
Documents
Legacy
Date: 12 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/92; no change of members
Documents
Accounts with accounts type small
Date: 15 May 1992
Action Date: 31 May 1991
Category: Accounts
Type: AA
Made up date: 1991-05-31
Documents
Accounts with accounts type small
Date: 20 Aug 1991
Action Date: 31 May 1990
Category: Accounts
Type: AA
Made up date: 1990-05-31
Documents
Legacy
Date: 24 Jul 1991
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/91; no change of members
Documents
Legacy
Date: 26 Jun 1990
Category: Annual-return
Type: 363
Description: Return made up to 01/06/90; full list of members
Documents
Accounts with accounts type small
Date: 26 Jun 1990
Action Date: 31 May 1989
Category: Accounts
Type: AA
Made up date: 1989-05-31
Documents
Legacy
Date: 26 Jun 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Some Companies
CONNECT APPOINTMENTS YORKSHIRE LIMITED
DC RECRUITMENT LIMITED,GLASGOW,G2 4HG
Number: | SC554921 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 RUSHBROOK CRESCENT,LONDON,E17 5BZ
Number: | 11274689 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
INTERNATIONAL TRADERS UK LIMITED
5 ST. JOHNS ROAD,DURHAM,DH7 8TZ
Number: | 10666346 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OFFICES OF BDO LLP,BIRMINGHAM,B4 6GA
Number: | 08420489 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
31 ABBEY ROAD,GRIMSBY,DN32 0HQ
Number: | 06440143 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOTE HALL BARN CHURCH LANE,MAIDSTONE,ME14 4EE
Number: | 04230744 |
Status: | ACTIVE |
Category: | Private Limited Company |