DALY TRADING LTD

335 Clifton Road, Aberdeen, AB24 4DT, United Kingdom
StatusDISSOLVED
Company No.SC455979
CategoryPrivate Limited Company
Incorporated02 Aug 2013
Age10 years, 8 months, 28 days
JurisdictionScotland
Dissolution25 Feb 2020
Years4 years, 2 months, 5 days

SUMMARY

DALY TRADING LTD is an dissolved private limited company with number SC455979. It was incorporated 10 years, 8 months, 28 days ago, on 02 August 2013 and it was dissolved 4 years, 2 months, 5 days ago, on 25 February 2020. The company address is 335 Clifton Road, Aberdeen, AB24 4DT, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 25 Feb 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2019

Action Date: 13 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-13

Old address: 9 Desswood Place Aberdeen AB25 2EE Scotland

New address: 335 Clifton Road Aberdeen AB24 4DT

Documents

View document PDF

Change to a person with significant control

Date: 13 Mar 2019

Action Date: 12 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-12

Psc name: Mr Daniel Constantin Lazar

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Constantin Lazar

Change date: 2019-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-14

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Aug 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2018

Action Date: 12 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-12

Old address: 13 Northfield Place Aberdeen AB25 1SB Scotland

New address: 9 Desswood Place Aberdeen AB25 2EE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Daniel Constantin Lazar

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Address

Type: AD01

Old address: 49 Carden Place Aberdeen Aberdeen AB10 1UN Scotland

Change date: 2017-11-27

New address: 13 Northfield Place Aberdeen AB25 1SB

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Aug 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Mar 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-03-20

Officer name: Liliana Lazar

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2016

Action Date: 06 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-06

Old address: 256 Queens Road Aberdeen AB15 8DR Scotland

New address: 49 Carden Place Aberdeen Aberdeen AB10 1UN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2016

Action Date: 19 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-19

Officer name: Mr Daniel Constantin Lazar

Documents

View document PDF

Change person director company

Date: 19 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2016

Action Date: 13 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-13

Officer name: Mr Daniel Constantin Lazar

Documents

View document PDF

Change person director company

Date: 13 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person secretary company with change date

Date: 13 Apr 2016

Action Date: 13 Apr 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Liliana Lazar

Change date: 2016-04-13

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2016

Action Date: 12 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Constantin Lazar

Change date: 2016-04-12

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2016

Action Date: 11 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-11

Officer name: Mr Daniel Constantin Lazar

Documents

View document PDF

Change person secretary company with change date

Date: 12 Apr 2016

Action Date: 12 Apr 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Liliana Lazar

Change date: 2016-04-12

Documents

View document PDF

Change person secretary company with change date

Date: 12 Apr 2016

Action Date: 11 Apr 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-04-11

Officer name: Ms Liliana Lazar

Documents

View document PDF

Change person director company

Date: 26 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2015

Action Date: 26 Nov 2015

Category: Address

Type: AD01

Old address: 3 Claremont Street Aberdeen AB10 6QP

New address: 256 Queens Road Aberdeen AB15 8DR

Change date: 2015-11-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2015

Action Date: 02 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-02

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Constantin Lazar

Change date: 2015-08-01

Documents

View document PDF

Change person secretary company with change date

Date: 01 Sep 2015

Action Date: 30 Jul 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Liliana Lazar

Change date: 2015-07-30

Documents

View document PDF

Change person secretary company with change date

Date: 01 Sep 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Liliana Lazar

Change date: 2015-08-01

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-01

Officer name: Mr Daniel Constantin Lazar

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2015

Action Date: 09 Apr 2015

Category: Address

Type: AD01

Old address: 65 Albury Road Aberdeen AB11 6TP

Change date: 2015-04-09

New address: 3 Claremont Street Aberdeen AB10 6QP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2014

Action Date: 02 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-02

Documents

View document PDF

Incorporation company

Date: 02 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BEVERLEY DIAGNOSTICS LTD

12 FRIARS LANE,BEVERLEY,HU17 0DF

Number:08074270
Status:ACTIVE
Category:Private Limited Company

BY FI LIMITED

166 WINDMILL ROAD,LONDON,W5 4BT

Number:10932642
Status:ACTIVE
Category:Private Limited Company

CHANGING ZOOM LIMITED

32A EAST STREET,ST. IVES,PE27 5PD

Number:07334076
Status:ACTIVE
Category:Private Limited Company

ERIKSSON LIMITED

18 PARKSIDE QUARTER,COLCHESTER,CO1 1EA

Number:11393498
Status:ACTIVE
Category:Private Limited Company

IPA BRANDS LTD

1 KINGS AVENUE,LONDON,N21 3NA

Number:05366662
Status:ACTIVE
Category:Private Limited Company

KINGSWOOD HOMES DEVELOPMENTS LTD

8 BRIDGE COURT LIVERPOOL NEW ROAD,PRESTON,PR4 5JT

Number:10505381
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