DANSCOT SHIPPING LIMITED
Status | DISSOLVED |
Company No. | SC106819 |
Category | Private Limited Company |
Incorporated | 23 Sep 1987 |
Age | 36 years, 8 months, 25 days |
Jurisdiction | Scotland |
Dissolution | 17 Jun 2011 |
Years | 13 years, 1 day |
SUMMARY
DANSCOT SHIPPING LIMITED is an dissolved private limited company with number SC106819. It was incorporated 36 years, 8 months, 25 days ago, on 23 September 1987 and it was dissolved 13 years, 1 day ago, on 17 June 2011. The company address is Iais Level One Iais Level One, Glasgow, G11 6AA.
Company Fillings
Gazette dissolved voluntary
Date: 17 Jun 2011
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 12 Aug 2010
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution voluntary strike off suspended
Date: 04 Nov 2009
Category: Dissolution
Type: SOAS(A)
Documents
Legacy
Date: 04 Aug 2009
Category: Dissolution
Type: 652a
Description: Application for striking-off
Documents
Legacy
Date: 04 Aug 2009
Category: Officers
Type: 288c
Description: Director's Change of Particulars / svend kristensen / 03/06/2009 /
Documents
Legacy
Date: 03 Aug 2009
Category: Officers
Type: 288c
Description: Director's Change of Particulars / svend kristensen / 03/06/2009 /
Documents
Legacy
Date: 03 Aug 2009
Category: Officers
Type: 288c
Description: Director's Change of Particulars / svend kristensen / 03/06/2009 /
Documents
Legacy
Date: 03 Aug 2009
Category: Officers
Type: 288c
Description: Director's Change of Particulars / svend kristensen / 03/06/2009 /
Documents
Legacy
Date: 30 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/09; full list of members
Documents
Legacy
Date: 29 Jul 2009
Category: Officers
Type: 288c
Description: Director's Change of Particulars / svend kristensen / 03/06/2009 / HouseName/Number was: , now: 2; Street was: the laurels, 9 laurel park close, now: burnland crescent; Area was: jordanhill, now: elrick; Post Town was: glasgow, now: westhill; Region was: , now: aberdeenshire; Post Code was: G13 1RD, now: AB32 6JS; Country was: , now: united kingdom
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 10 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 10/12/2008 from 95 dowanhill street glasgow G12 9EQ
Documents
Legacy
Date: 10 Dec 2008
Category: Officers
Type: 288c
Description: Secretary's Change of Particulars / independent registrars LIMITED / 01/12/2008 / HouseName/Number was: , now: 211; Street was: 95 dowanhill street, now: dumbarton road; Post Code was: G12 9EQ, now: G11 6AA; Country was: , now: united kingdom
Documents
Legacy
Date: 05 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 29 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/07; full list of members
Documents
Legacy
Date: 25 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 25/04/07 from: afm house 6 crofthead road prestwick ayrshire KA9 1BR
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Accounts amended with made up date
Date: 09 Jan 2007
Action Date: 31 Mar 2005
Category: Accounts
Type: AAMD
Made up date: 2005-03-31
Documents
Legacy
Date: 06 Jun 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 05 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 16 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 18 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 16 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 17 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 08 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/01; full list of members
Documents
Legacy
Date: 08 May 2001
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type small
Date: 01 Feb 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Accounts with accounts type small
Date: 27 Jun 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 31 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/00; full list of members
Documents
Legacy
Date: 31 May 2000
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 26 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/99; no change of members
Documents
Accounts with accounts type full
Date: 17 Mar 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 02 Jul 1998
Category: Address
Type: 287
Description: Registered office changed on 02/07/98 from: 48 thornwood terrace glasgow G11 7QZ
Documents
Legacy
Date: 04 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/98; no change of members
Documents
Accounts with accounts type small
Date: 01 Apr 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 01 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/97; full list of members
Documents
Accounts with accounts type small
Date: 30 Jan 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 23 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/96; no change of members
Documents
Accounts with accounts type full
Date: 26 Jan 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 26 Jan 1996
Category: Capital
Type: 88(2)R
Description: Ad 28/12/95--------- £ si 900@1=900 £ ic 100/1000
Documents
Legacy
Date: 30 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/95; no change of members
Documents
Legacy
Date: 30 May 1995
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Accounts with accounts type small
Date: 13 Dec 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 27 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/94; full list of members
Documents
Legacy
Date: 27 Jul 1994
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Accounts with accounts type small
Date: 29 Sep 1993
Action Date: 30 Nov 1992
Category: Accounts
Type: AA
Made up date: 1992-11-30
Documents
Legacy
Date: 25 May 1993
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/93; no change of members
Documents
Legacy
Date: 25 May 1993
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 30/11 to 31/03
Documents
Legacy
Date: 23 Apr 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type small
Date: 24 Sep 1992
Action Date: 30 Nov 1991
Category: Accounts
Type: AA
Made up date: 1991-11-30
Documents
Legacy
Date: 02 Jun 1992
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/92; no change of members
Documents
Accounts with accounts type small
Date: 24 Sep 1991
Action Date: 30 Nov 1990
Category: Accounts
Type: AA
Made up date: 1990-11-30
Documents
Legacy
Date: 09 Sep 1991
Category: Address
Type: 287
Description: Registered office changed on 09/09/91 from: east bay yard coronation park port glasgow PA14 5LX
Documents
Legacy
Date: 22 Jul 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/91; full list of members
Documents
Legacy
Date: 29 May 1990
Category: Annual-return
Type: 363
Description: Return made up to 15/05/90; full list of members
Documents
Accounts with accounts type small
Date: 22 May 1990
Action Date: 30 Nov 1989
Category: Accounts
Type: AA
Made up date: 1989-11-30
Documents
Legacy
Date: 17 Apr 1990
Category: Address
Type: 287
Description: Registered office changed on 17/04/90 from: 41 oswald street glasgow G1 4PX
Documents
Legacy
Date: 09 Jun 1989
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 09 Jun 1989
Category: Annual-return
Type: 363
Description: Return made up to 03/06/89; full list of members
Documents
Accounts with accounts type small
Date: 09 Jun 1989
Action Date: 30 Nov 1988
Category: Accounts
Type: AA
Made up date: 1988-11-30
Documents
Legacy
Date: 07 Mar 1989
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 30/11
Documents
Legacy
Date: 04 Feb 1989
Category: Address
Type: 287
Description: Registered office changed on 04/02/89 from: 152 bath street glasgow G2 4SB
Documents
Certificate change of name company
Date: 04 Jan 1988
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sago LIMITED\certificate issued on 24/12/87
Documents
Miscellaneous
Date: 30 Dec 1987
Category: Miscellaneous
Type: MISC
Description: G123 notice of increase
Documents
Miscellaneous
Date: 30 Dec 1987
Category: Miscellaneous
Type: MISC
Description: PUC2 allots 011287 100X£1 ord
Documents
Legacy
Date: 22 Dec 1987
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Resolution
Date: 18 Dec 1987
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Dec 1987
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
77 HIGH STREET,LITTLEHAMPTON,BN17 5AG
Number: | 11680977 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 NEW QUEBEC STREET,LONDON,W1H 7RH
Number: | 03463931 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR, SILVER HOUSE,DONCASTER,DN1 1HL
Number: | 10664151 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 KERRIS WAY,READING,RG6 5UW
Number: | 08254471 |
Status: | ACTIVE |
Category: | Private Limited Company |
27-29 STANDISH STREET,BURNLEY,BB11 1AP
Number: | 11438725 |
Status: | ACTIVE |
Category: | Private Limited Company |
TIM SMITH PLUMBING & HEATING SERVICES LIMITED
66 CAINCROSS ROAD,GLOUCESTERSHIRE,GL5 4HB
Number: | 04773168 |
Status: | ACTIVE |
Category: | Private Limited Company |