D & M MANUFACTURING AND WELDING SERVICES LIMITED
Status | LIQUIDATION |
Company No. | SC293015 |
Category | Private Limited Company |
Incorporated | 10 Nov 2005 |
Age | 18 years, 6 months, 21 days |
Jurisdiction | Scotland |
SUMMARY
D & M MANUFACTURING AND WELDING SERVICES LIMITED is an liquidation private limited company with number SC293015. It was incorporated 18 years, 6 months, 21 days ago, on 10 November 2005. The company address is 14-18 Hill Street, Edinburgh, EH2 3JZ.
Company Fillings
Liquidation compulsory early dissolution court scotland
Date: 13 Mar 2024
Category: Insolvency
Sub Category: Compulsory
Type: WU16(Scot)
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2023
Action Date: 27 Nov 2023
Category: Address
Type: AD01
New address: 14-18 Hill Street Edinburgh EH2 3JZ
Change date: 2023-11-27
Old address: 1 Lochrin Square Edinburgh EH3 9QA
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2021
Action Date: 14 Sep 2021
Category: Address
Type: AD01
New address: 1 Lochrin Square Edinburgh EH3 9QA
Change date: 2021-09-14
Old address: 11a Dublin Street Edinburgh EH1 3PG
Documents
Liquidation compulsory notice winding up scotland
Date: 11 Jul 2018
Category: Insolvency
Type: CO4.2(Scot)
Documents
Liquidation compulsory winding up order scotland
Date: 11 Jul 2018
Category: Insolvency
Sub Category: Compulsory
Type: 4.2(Scot)
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2018
Action Date: 04 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-04
Old address: 11a Dublin Street Edinburgh EH1 3PG
New address: 11a Dublin Street Edinburgh EH1 3PG
Documents
Liquidation compulsory appointment provisional liquidator scotland
Date: 04 Jun 2018
Category: Insolvency
Sub Category: Compulsory
Type: 4.9(Scot)
Documents
Change registered office address company with date old address new address
Date: 31 May 2018
Action Date: 31 May 2018
Category: Address
Type: AD01
Old address: Unit 7 32 Dens Road Arbroath DD11 1RU
New address: 11a Dublin Street Edinburgh EH1 3PG
Change date: 2018-05-31
Documents
Accounts amended with accounts type total exemption full
Date: 18 May 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AAMD
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2017
Action Date: 10 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-10
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 01 Dec 2016
Action Date: 10 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-10
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Sep 2016
Action Date: 23 Sep 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-09-23
Charge number: SC2930150002
Documents
Accounts amended with accounts type total exemption small
Date: 14 Apr 2016
Action Date: 31 Mar 2014
Category: Accounts
Type: AAMD
Made up date: 2014-03-31
Documents
Capital name of class of shares
Date: 30 Mar 2016
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 30 Mar 2016
Action Date: 17 Mar 2016
Category: Capital
Type: SH01
Capital : 115 GBP
Date: 2016-03-17
Documents
Dissolved compulsory strike off suspended
Date: 19 Mar 2016
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 19 Mar 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts amended with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 31 Mar 2013
Category: Accounts
Type: AAMD
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2015
Action Date: 10 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-10
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2014
Action Date: 10 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-10
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Gazette filings brought up to date
Date: 05 Jul 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2013
Action Date: 10 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-10
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2012
Action Date: 10 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-10
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2011
Action Date: 10 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-10
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2010
Action Date: 10 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-10
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2009
Action Date: 10 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-10
Documents
Change person director company with change date
Date: 08 Dec 2009
Action Date: 10 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-10
Officer name: David Pattison Smith
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 16 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/11/08; full list of members
Documents
Legacy
Date: 16 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / david smith / 15/08/2008
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 05 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/11/07; full list of members
Documents
Legacy
Date: 05 Dec 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Dec 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 05 Dec 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 05 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 05/12/07 from: unit 7 dens road arbroath DD11 1RU
Documents
Legacy
Date: 05 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/11/06; full list of members
Documents
Legacy
Date: 02 Jun 2006
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 20 Mar 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/06 to 31/03/07
Documents
Legacy
Date: 20 Dec 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/06 to 31/03/06
Documents
Legacy
Date: 20 Dec 2005
Category: Capital
Type: 88(2)R
Description: Ad 30/11/05--------- £ si 108@1=108 £ ic 2/110
Documents
Legacy
Date: 20 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
3RD FLOOR,ALTRINCHAM,WA14 2DT
Number: | 10821245 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 CASTLE STREET,HERTFORD,SG14 1HH
Number: | 08853952 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
POUNDS MARINE SHIPPING LIMITED
QUEBEC HOUSE,PORTSMOUTH,PO1 2JL
Number: | 00988414 |
Status: | ACTIVE |
Category: | Private Limited Company |
AMELIA HOUSE,WORTHING,,BN11 1QR
Number: | 08759539 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 DOLLAR STREET,CIRENCESTER,GL7 2AN
Number: | 05330444 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 SANDYFORD PLACE,GLASGOW,G3 7NG
Number: | SC452406 |
Status: | ACTIVE |
Category: | Private Limited Company |