DERUN LIMITED
Status | DISSOLVED |
Company No. | SC373645 |
Category | Private Limited Company |
Incorporated | 24 Feb 2010 |
Age | 14 years, 3 months, 4 days |
Jurisdiction | Scotland |
Dissolution | 24 Dec 2019 |
Years | 4 years, 5 months, 4 days |
SUMMARY
DERUN LIMITED is an dissolved private limited company with number SC373645. It was incorporated 14 years, 3 months, 4 days ago, on 24 February 2010 and it was dissolved 4 years, 5 months, 4 days ago, on 24 December 2019. The company address is 1206 Tollcross Road, Glasgow, G32 8HH.
Company Fillings
Dissolved compulsory strike off suspended
Date: 08 Jun 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 27 Feb 2017
Action Date: 24 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-24
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2016
Action Date: 24 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-24
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2015
Action Date: 24 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-24
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2014
Action Date: 24 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-24
Documents
Change registered office address company with date old address
Date: 13 Feb 2014
Action Date: 13 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-13
Old address: 57 Fairhaven Avenue Airdrie Lanarkshire ML6 8EW Scotland
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2013
Action Date: 24 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-24
Documents
Change person director company with change date
Date: 14 Mar 2013
Action Date: 14 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alexander James Colquhoun
Change date: 2013-03-14
Documents
Termination secretary company with name
Date: 02 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jeffrey Simpson
Documents
Termination director company with name
Date: 02 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derek Codona
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2012
Action Date: 24 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-24
Documents
Change registered office address company with date old address
Date: 08 Mar 2012
Action Date: 08 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-08
Old address: 1206 Tollcross Road Glasgow G32 8HH Scotland
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Change account reference date company previous extended
Date: 25 Oct 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA01
Made up date: 2011-02-28
New date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2011
Action Date: 24 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-24
Documents
Change person director company with change date
Date: 21 Mar 2011
Action Date: 25 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-25
Officer name: Mr Derek Codonoa
Documents
Change person director company with change date
Date: 21 Mar 2011
Action Date: 25 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-25
Officer name: Mr Alexander James Colquhoun
Documents
Change person secretary company with change date
Date: 21 Mar 2011
Action Date: 25 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Jeffrey Simpson
Change date: 2010-02-25
Documents
Some Companies
ALLT EIRICHEALLACH HYDRO LIMITED
THE STEADING,BLAIR ATHOLL,PH18 5TS
Number: | SC624980 |
Status: | ACTIVE |
Category: | Private Limited Company |
128 GODSTOW ROAD,LONDON,SE2 9AY
Number: | 11316076 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BRAESIDE,KENT,BR3 1ST
Number: | 02966075 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 SPRING STREET,LONDON,W2 1JA
Number: | 11000865 |
Status: | ACTIVE |
Category: | Private Limited Company |
BSG VALENTINE LYNTON HOUSE,,WC1H 9BQ
Number: | 03948550 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR COTTON HOUSE,LIVERPOOL,L3 9TX
Number: | 10985813 |
Status: | ACTIVE |
Category: | Private Limited Company |