DRAMTECH ENTERPRISES LIMITED

4 West Craibstone Street 4 West Craibstone Street, AB11 6YL
StatusDISSOLVED
Company No.SC334193
CategoryPrivate Limited Company
Incorporated21 Nov 2007
Age16 years, 6 months, 25 days
JurisdictionScotland
Dissolution10 Mar 2020
Years4 years, 3 months, 6 days

SUMMARY

DRAMTECH ENTERPRISES LIMITED is an dissolved private limited company with number SC334193. It was incorporated 16 years, 6 months, 25 days ago, on 21 November 2007 and it was dissolved 4 years, 3 months, 6 days ago, on 10 March 2020. The company address is 4 West Craibstone Street 4 West Craibstone Street, AB11 6YL.



Company Fillings

Gazette dissolved voluntary

Date: 10 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2019

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Change to a person with significant control

Date: 27 Nov 2019

Action Date: 20 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-20

Psc name: Mrs Alice Marley

Documents

View document PDF

Change to a person with significant control

Date: 27 Nov 2019

Action Date: 20 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel Robert Marley

Change date: 2019-11-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2018

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2017

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2016

Action Date: 21 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2015

Action Date: 21 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2014

Action Date: 21 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2013

Action Date: 21 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-21

Documents

View document PDF

Change person secretary company with change date

Date: 30 Oct 2013

Action Date: 30 Oct 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Alice Marley

Change date: 2013-10-30

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2013

Action Date: 30 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Daniel Robert Marley

Change date: 2013-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2012

Action Date: 21 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2011

Action Date: 21 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2010

Action Date: 21 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2009

Action Date: 21 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Capital

Type: 88(2)R

Description: Ad 21/11/07--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/08 to 31/03/09

Documents

View document PDF

Incorporation company

Date: 21 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIGHTPOOL TECHNICS L.P.

OFFICE 1,GLASGOW,G41 3JA

Number:SL026024
Status:ACTIVE
Category:Limited Partnership

H R (FOOTLOOSE) LIMITED

3 EAST POINT,SEAL SEVENOAKS,TN15 0EG

Number:09710852
Status:ACTIVE
Category:Private Limited Company

HIGHMOOR BLOODHOUNDS LTD

1 PAINSLACK HOUSE PAINSLACK FARM,DRIFFIELD,YO25 9JU

Number:08564609
Status:ACTIVE
Category:Private Limited Company

MAPLE CONTRACT CLEANING SERVICES LTD

77 MARLOWES,HEMEL HEMPSTEAD,HP1 1LF

Number:09865359
Status:ACTIVE
Category:Private Limited Company

NORTHCOTE BARBERS AND HAIRDRESSERS LTD

63 CHASE WAY,LONDON,N14 5EA

Number:10247629
Status:ACTIVE
Category:Private Limited Company

SABTINA LIMITED

210 UPPER FIFTH STREET,MILTON KEYNES,MK9 2HR

Number:01794877
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