D H STAFFORD LIMITED
Status | DISSOLVED |
Company No. | SC271034 |
Category | Private Limited Company |
Incorporated | 22 Jul 2004 |
Age | 19 years, 10 months, 7 days |
Jurisdiction | Scotland |
Dissolution | 21 Jan 2011 |
Years | 13 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
Dissolution voluntary strike off suspended
Date: 30 Sep 2010
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 17 Sep 2010
Category: Dissolution
Type: DS01
Documents
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
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
Legacy
Date: 17 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/07/09; full list of members
Documents
Legacy
Date: 26 May 2009
Category: Officers
Type: 288a
Description: Director appointed thomas frederick teviot harrison
Documents
Legacy
Date: 29 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed malcolm henry robson
Documents
Legacy
Date: 29 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed roderick mckenzie petrie
Documents
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
Legacy
Date: 29 Apr 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director bruce hare
Documents
Legacy
Date: 29 Apr 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary tm company services LIMITED
Documents
Legacy
Date: 24 Mar 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director sean maxwell
Documents
Legacy
Date: 24 Mar 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director michael lee dickson
Documents
Legacy
Date: 05 Dec 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director charles martin
Documents
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
Legacy
Date: 09 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/07/08; full list of members
Documents
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
Legacy
Date: 28 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/07/07; full list of members
Documents
Legacy
Date: 28 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Sep 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/07/06; full list of members
Documents
Legacy
Date: 09 Jun 2006
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 09 Jun 2006
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
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
Legacy
Date: 25 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 22/07/05; full list of members
Documents
Legacy
Date: 25 Jul 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 10 Jun 2005
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 10 Jun 2005
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 23 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 16 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Nov 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/05 to 30/11/05
Documents
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
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
Some Companies
BLUE ARC CONSTRUCTIONS LIMITED
402 LADY MARGARET ROAD,SOUTHALL,UB1 2NL
Number: | 11953733 |
Status: | ACTIVE |
Category: | Private Limited Company |
4B MITRE HOUSE,IPSWICH,IP4 1JE
Number: | 10582705 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1 THE RESIDENCE,MANCHESTER,M20 3ZA
Number: | 10590982 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
4 LAUREL GARDENS,LONDON,NW7 3HA
Number: | 06738218 |
Status: | ACTIVE |
Category: | Private Limited Company |