DRUMOIG OPERATIONS LIMITED

Drumoig House Drumoig House, St Andrews, KY16 0DW
StatusDISSOLVED
Company No.SC160482
CategoryPrivate Limited Company
Incorporated20 Sep 1995
Age28 years, 7 months, 27 days
JurisdictionScotland
Dissolution17 Dec 2010
Years13 years, 5 months

SUMMARY

DRUMOIG OPERATIONS LIMITED is an dissolved private limited company with number SC160482. It was incorporated 28 years, 7 months, 27 days ago, on 20 September 1995 and it was dissolved 13 years, 5 months ago, on 17 December 2010. The company address is Drumoig House Drumoig House, St Andrews, KY16 0DW.



Company Fillings

Gazette dissolved compulsory

Date: 17 Dec 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Aug 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director ian mathers

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary allan torbet

Documents

View document PDF

Accounts with made up date

Date: 22 Sep 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/09; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Officers

Type: 288c

Description: Director and Secretary's Change of Particulars / michael craig / 30/11/2007 / HouseName/Number was: , now: 3; Street was: 21 craigie hill, now: oakdene crescent; Area was: , now: scone; Post Town was: drumoig, now: perth; Region was: st andrews, now: perthshire; Post Code was: KY16 0NA, now: PH2 6PG

Documents

View document PDF

Accounts with made up date

Date: 03 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 08 May 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 03 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/06; full list of members

Documents

View document PDF

Legacy

Date: 03 Aug 2006

Category: Annual-return

Type: 363(288)

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

Documents

View document PDF

Accounts with made up date

Date: 23 Mar 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 15 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 15/11/05 from: 19-21 hawkhill dundee tayside DD1 5DL

Documents

View document PDF

Legacy

Date: 02 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 03 Jun 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 17 Sep 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 17 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/08/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 20 May 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 21 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/08/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 11 Jun 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 04 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 31 May 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 11 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/01; full list of members

Documents

View document PDF

Accounts with made up date

Date: 28 Jun 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 10 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/00; full list of members

Documents

View document PDF

Accounts with made up date

Date: 01 Jun 2000

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Legacy

Date: 22 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/99; no change of members

Documents

View document PDF

Accounts with made up date

Date: 07 May 1999

Action Date: 28 Feb 1999

Category: Accounts

Type: AA

Made up date: 1999-02-28

Documents

View document PDF

Legacy

Date: 22 Apr 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/00 to 31/08/99

Documents

View document PDF

Auditors resignation company

Date: 21 Dec 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 27 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/98; no change of members

Documents

View document PDF

Legacy

Date: 07 Sep 1998

Category: Address

Type: 287

Description: Registered office changed on 07/09/98 from: estates office craigie farm leuchars st andrews fife KY16 0DT

Documents

View document PDF

Legacy

Date: 07 Sep 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Sep 1998

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 07 Sep 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Aug 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/98 to 28/02/99

Documents

View document PDF

Legacy

Date: 08 Jul 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 12 Mar 1998

Action Date: 31 Aug 1997

Category: Accounts

Type: AA

Made up date: 1997-08-31

Documents

View document PDF

Legacy

Date: 24 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/97; full list of members

Documents

View document PDF

Legacy

Date: 24 Nov 1997

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 1997

Action Date: 31 Aug 1996

Category: Accounts

Type: AA

Made up date: 1996-08-31

Documents

View document PDF

Legacy

Date: 31 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 20/09/96; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jan 1996

Category: Officers

Type: 288

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

Documents

View document PDF

Legacy

Date: 22 Jan 1996

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Resolution

Date: 19 Jan 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Jan 1996

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 1996

Category: Address

Type: 287

Description: Registered office changed on 11/01/96 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian, EH1 2EN

Documents

View document PDF

Legacy

Date: 11 Jan 1996

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/08

Documents

View document PDF

Certificate change of name company

Date: 08 Dec 1995

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dunwilco (472) LIMITED\certificate issued on 11/12/95

Documents

View document PDF

Incorporation company

Date: 20 Sep 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERLINER AUKTIONSHAUS STIFTUNG

STRON HOUSE,LONDON,SW1Y 5EA

Number:10205961
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

HALO PHYSIO LLP

3 & 4 PEGASUS HOUSE PEGASUS COURT,WARWICK,CV34 6LW

Number:OC378838
Status:ACTIVE
Category:Limited Liability Partnership

MIKE COSTIGAN LIMITED

107 NORTH STREET,MARTOCK,TA12 6EJ

Number:04761505
Status:ACTIVE
Category:Private Limited Company

NORDSAP LIMITED

CARY CHAMBERS,TORQUAY,TQ2 5EL

Number:10653459
Status:ACTIVE
Category:Private Limited Company

RESINCO LTD

34 CALLERTON STREET,HULL,HU3 5QY

Number:08577446
Status:ACTIVE
Category:Private Limited Company

SAFE REMEDIES LIMITED

101 ROSE STREET,EDINBURGH,EH2 3JG

Number:SC212690
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