DARK RIVER LIMITED
Status | DISSOLVED |
Company No. | SC304480 |
Category | Private Limited Company |
Incorporated | 23 Jun 2006 |
Age | 17 years, 11 months, 6 days |
Jurisdiction | Scotland |
Dissolution | 10 Mar 2020 |
Years | 4 years, 2 months, 19 days |
SUMMARY
DARK RIVER LIMITED is an dissolved private limited company with number SC304480. It was incorporated 17 years, 11 months, 6 days ago, on 23 June 2006 and it was dissolved 4 years, 2 months, 19 days ago, on 10 March 2020. The company address is 4 Howard Place, St Andrews, KY16 9HL.
Company Fillings
Gazette dissolved voluntary
Date: 10 Mar 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Dec 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 24 Jun 2019
Action Date: 23 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-23
Documents
Confirmation statement with no updates
Date: 23 Jun 2018
Action Date: 23 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-23
Documents
Accounts with accounts type dormant
Date: 30 Apr 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type dormant
Date: 30 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 26 Jun 2017
Action Date: 23 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-23
Documents
Accounts with accounts type dormant
Date: 06 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2016
Action Date: 23 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-23
Documents
Change person director company with change date
Date: 25 Jul 2016
Action Date: 12 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-12
Officer name: Mr Philip Thomas Anderson
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2016
Action Date: 21 Jul 2016
Category: Address
Type: AD01
New address: 4 Howard Place St Andrews KY16 9HL
Old address: 16 Charlotte Square Edinburgh Midlothian EH2 4DF
Change date: 2016-07-21
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date
Date: 07 Oct 2015
Action Date: 23 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-23
Documents
Accounts with accounts type total exemption small
Date: 29 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: 18 Jul 2014
Action Date: 23 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-23
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2013
Action Date: 23 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-23
Documents
Accounts with accounts type total exemption small
Date: 21 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: 05 Jul 2012
Action Date: 23 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-23
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2011
Action Date: 23 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-23
Documents
Accounts with accounts type dormant
Date: 20 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type dormant
Date: 26 Nov 2010
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: 15 Jul 2010
Action Date: 23 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-23
Documents
Change corporate secretary company with change date
Date: 15 Jul 2010
Action Date: 23 Jun 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Dm Company Services Limited
Change date: 2010-06-23
Documents
Accounts with accounts type dormant
Date: 16 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 16 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/09; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 09 Oct 2008
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/08; no change of members
Documents
Accounts with accounts type dormant
Date: 11 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 03 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/07; full list of members
Documents
Legacy
Date: 06 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 06/06/07 from: 2 beacon croft bridge of allan FK9 4RX
Documents
Certificate change of name company
Date: 05 Oct 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dmws 792 LIMITED\certificate issued on 05/10/06
Documents
Legacy
Date: 27 Sep 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/07 to 31/03/07
Documents
Legacy
Date: 27 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 27/09/06 from: 16 charlotte square edinburgh EH2 4DF
Documents
Legacy
Date: 27 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
FORUM 6, PARKWAY,FAREHAM,PO15 7PA
Number: | 11480951 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 BRAMLEY AVENUE,EXETER,EX1 3QA
Number: | 11521586 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 BELGRAVE CRESCENT,SCARBOROUGH,YO11 1UB
Number: | 09530431 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 QUEENSWAY,LONDON,W2 3RL
Number: | 11720716 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LAURELS,LUTTERWORTH,LE17 6QD
Number: | 01496015 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECOND FLOOR,LONDON,EC4V 6RN
Number: | OC327190 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |