DANSCOT SHIPPING LIMITED

Iais Level One Iais Level One, Glasgow, G11 6AA
StatusDISSOLVED
Company No.SC106819
CategoryPrivate Limited Company
Incorporated23 Sep 1987
Age36 years, 8 months, 25 days
JurisdictionScotland
Dissolution17 Jun 2011
Years13 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

View document PDF

Gazette notice voluntary

Date: 25 Feb 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Aug 2010

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 04 Nov 2009

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Aug 2009

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / svend kristensen / 03/06/2009 /

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / svend kristensen / 03/06/2009 /

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / svend kristensen / 03/06/2009 /

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / svend kristensen / 03/06/2009 /

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/09; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/07; full list of members

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 06 Jun 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 05 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/01; full list of members

Documents

View document PDF

Legacy

Date: 08 May 2001

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 31 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/00; full list of members

Documents

View document PDF

Legacy

Date: 31 May 2000

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 26 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/99; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 04 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/98; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/97; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/96; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Jan 1996

Category: Capital

Type: 88(2)R

Description: Ad 28/12/95--------- £ si 900@1=900 £ ic 100/1000

Documents

View document PDF

Legacy

Date: 30 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/95; no change of members

Documents

View document PDF

Legacy

Date: 30 May 1995

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Jul 1994

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/94; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 1994

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 May 1993

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/93; no change of members

Documents

View document PDF

Legacy

Date: 25 May 1993

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 30/11 to 31/03

Documents

View document PDF

Legacy

Date: 23 Apr 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Jun 1992

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/92; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 22 Jul 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/91; full list of members

Documents

View document PDF

Legacy

Date: 29 May 1990

Category: Annual-return

Type: 363

Description: Return made up to 15/05/90; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 Jun 1989

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 09 Jun 1989

Category: Annual-return

Type: 363

Description: Return made up to 03/06/89; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Mar 1989

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 30/11

Documents

View document PDF

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

View document PDF

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

View document PDF

Miscellaneous

Date: 30 Dec 1987

Category: Miscellaneous

Type: MISC

Description: G123 notice of increase

Documents

View document PDF

Miscellaneous

Date: 30 Dec 1987

Category: Miscellaneous

Type: MISC

Description: PUC2 allots 011287 100X£1 ord

Documents

View document PDF

Legacy

Date: 22 Dec 1987

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Memorandum articles

Date: 22 Dec 1987

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Dec 1987

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Dec 1987

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 23 Sep 1987

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BECOSTS LTD

77 HIGH STREET,LITTLEHAMPTON,BN17 5AG

Number:11680977
Status:ACTIVE
Category:Private Limited Company

BRUEGGER INVEST LIMITED

7 NEW QUEBEC STREET,LONDON,W1H 7RH

Number:03463931
Status:ACTIVE
Category:Private Limited Company

CIRQUE TALENT ACADEMY LTD

2ND FLOOR, SILVER HOUSE,DONCASTER,DN1 1HL

Number:10664151
Status:ACTIVE
Category:Private Limited Company

HAPPYMUMS SOLUTIONS LTD

16 KERRIS WAY,READING,RG6 5UW

Number:08254471
Status:ACTIVE
Category:Private Limited Company

NEW EURO TRADING LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source