DESMOULINS LIMITED
Status | DISSOLVED |
Company No. | SC380316 |
Category | Private Limited Company |
Incorporated | 14 Jun 2010 |
Age | 13 years, 11 months, 2 days |
Jurisdiction | Scotland |
Dissolution | 21 Dec 2021 |
Years | 2 years, 4 months, 26 days |
SUMMARY
DESMOULINS LIMITED is an dissolved private limited company with number SC380316. It was incorporated 13 years, 11 months, 2 days ago, on 14 June 2010 and it was dissolved 2 years, 4 months, 26 days ago, on 21 December 2021. The company address is 10 Milton Road East, Edinburgh, EH15 2NE.
Company Fillings
Dissolved compulsory strike off suspended
Date: 09 Oct 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 22 Jun 2020
Action Date: 14 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-14
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 02 Aug 2019
Action Date: 14 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-14
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Notification of a person with significant control
Date: 11 Nov 2018
Action Date: 11 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-11-11
Psc name: James Joseph Mansbridge
Documents
Confirmation statement with no updates
Date: 11 Aug 2018
Action Date: 14 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-14
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 17 Jul 2017
Action Date: 14 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-14
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2016
Action Date: 14 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-14
Documents
Accounts amended with accounts type total exemption small
Date: 03 May 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AAMD
Made up date: 2015-06-30
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2015
Action Date: 14 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-14
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2014
Action Date: 14 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-14
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2013
Action Date: 14 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-14
Documents
Change person director company with change date
Date: 14 Jul 2013
Action Date: 10 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-10
Officer name: Mr James Joseph Mansbridge
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Change registered office address company with date old address
Date: 26 Oct 2012
Action Date: 26 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-26
Old address: 14B Adelphi Place Edinburgh EH15 1BG Scotland
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2012
Action Date: 14 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-14
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2011
Action Date: 14 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-14
Documents
Some Companies
SCOTTISH PROVIDENT HOUSE 3RD FLOOR,HARROW,HA1 1BQ
Number: | 07066759 |
Status: | ACTIVE |
Category: | Private Limited Company |
SNEYD MILLS,STOKE-ON-TRENT,ST6 3BS
Number: | 07189702 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 MARY ST,,
Number: | 02645790 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
19 STANLEY ROAD,WIGAN,WN2 3TF
Number: | 10827660 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7 HACKHURST LANE,HAILSHAM,BN27 4BR
Number: | 09647011 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOSTON HOUSE,WANTAGE,OX12 9FF
Number: | 09125658 |
Status: | ACTIVE |
Category: | Private Limited Company |