D H STAFFORD LIMITED

Maidencraig House Maidencraig House, Edinburgh, EH4 2BN, Midlothian
StatusDISSOLVED
Company No.SC271034
CategoryPrivate Limited Company
Incorporated22 Jul 2004
Age19 years, 10 months, 7 days
JurisdictionScotland
Dissolution21 Jan 2011
Years13 years, 4 months, 8 days

SUMMARY

D H STAFFORD LIMITED is an dissolved private limited company with number SC271034. It was incorporated 19 years, 10 months, 7 days ago, on 22 July 2004 and it was dissolved 13 years, 4 months, 8 days ago, on 21 January 2011. The company address is Maidencraig House Maidencraig House, Edinburgh, EH4 2BN, Midlothian.



Company Fillings

Gazette dissolved voluntary

Date: 21 Jan 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Oct 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 30 Sep 2010

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Sep 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Change account reference date company current extended

Date: 25 Mar 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2009-11-30

New date: 2010-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/07/09; full list of members

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Officers

Type: 288a

Description: Director appointed thomas frederick teviot harrison

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed malcolm henry robson

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed roderick mckenzie petrie

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 29/04/2009 from edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director bruce hare

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary tm company services LIMITED

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director sean maxwell

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director michael lee dickson

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director charles martin

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/07/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Aug 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/07/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/07/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 2006

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 09 Jun 2006

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Accounts with accounts type small

Date: 23 May 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 25 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 22/07/05; full list of members

Documents

View document PDF

Legacy

Date: 25 Jul 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 23 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2005

Category: Address

Type: 287

Description: Registered office changed on 17/01/05 from: 66 queen street edinburgh midlothian EH2 4NE

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Nov 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/05 to 30/11/05

Documents

View document PDF

Legacy

Date: 29 Nov 2004

Category: Address

Type: 287

Description: Registered office changed on 29/11/04 from: 4TH floor saltire court 20 castle terrace edinburgh lothian EH1 2EN

Documents

View document PDF

Certificate change of name company

Date: 26 Nov 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dunwilco (1177) LIMITED\certificate issued on 26/11/04

Documents

View document PDF

Incorporation company

Date: 22 Jul 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE ARC CONSTRUCTIONS LIMITED

402 LADY MARGARET ROAD,SOUTHALL,UB1 2NL

Number:11953733
Status:ACTIVE
Category:Private Limited Company

CANDY LAND LTD

4B MITRE HOUSE,IPSWICH,IP4 1JE

Number:10582705
Status:ACTIVE
Category:Private Limited Company

COLAB FOOTWEAR LIMITED

FLAT 1 THE RESIDENCE,MANCHESTER,M20 3ZA

Number:10590982
Status:ACTIVE
Category:Private Limited Company

COUTTS ROBINSON LIMITED

THE OLD VICARAGE HIGH STREET,BEDFORD,MK44 2DS

Number:06024452
Status:ACTIVE
Category:Private Limited Company

PROMETHEUS INVESTMENT MANAGEMENT LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11392164
Status:ACTIVE
Category:Private Limited Company

TANNA TECHNOLOGY LIMITED

4 LAUREL GARDENS,LONDON,NW7 3HA

Number:06738218
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