THE DAISY FOUNDATION LTD

7 Cutsburn Brae 7 Cutsburn Brae, Kilmarnock, KA3 5BT, Scotland
StatusDISSOLVED
Company No.SC492275
Category
Incorporated28 Nov 2014
Age9 years, 6 months, 11 days
JurisdictionScotland
Dissolution18 Jul 2023
Years10 months, 22 days

SUMMARY

THE DAISY FOUNDATION LTD is an dissolved with number SC492275. It was incorporated 9 years, 6 months, 11 days ago, on 28 November 2014 and it was dissolved 10 months, 22 days ago, on 18 July 2023. The company address is 7 Cutsburn Brae 7 Cutsburn Brae, Kilmarnock, KA3 5BT, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 18 Jul 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Apr 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2022

Action Date: 28 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2022

Action Date: 28 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2020

Action Date: 28 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2020

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2019

Action Date: 28 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2019

Action Date: 19 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-19

Officer name: Miss Katie Coupland

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracy Mcginn

Termination date: 2019-10-15

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2018

Action Date: 28 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change person director company

Date: 07 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-07

Officer name: Jill Kathleen Malone

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-07

Officer name: Miss Sian Gilmartin

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2017

Action Date: 28 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Address

Type: AD01

New address: 7 Cutsburn Brae Stewarton Kilmarnock KA3 5BT

Change date: 2017-10-11

Old address: 272 Bath Street Glasgow G2 4JR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-20

Officer name: Mrs Tracy Mcginn

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Anne Holmes

Termination date: 2017-01-09

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 28 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Resolution

Date: 02 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Karen Anne Holmes

Appointment date: 2016-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-29

Officer name: Cheryl Morrison

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Dec 2015

Action Date: 28 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-28

Documents

View document PDF

Incorporation company

Date: 28 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HILL & SMITH (FRANCE) LIMITED

WESTHAVEN HOUSE ARLESTON WAY,SOLIHULL,B90 4LH

Number:06768033
Status:ACTIVE
Category:Private Limited Company

LONGHURST CONSULTING LTD

7-9 THE AVENUE,EASTBOURNE,BN21 3YA

Number:11607625
Status:ACTIVE
Category:Private Limited Company

MARIMO TECH LTD

58 POPLAR GROVE,NEW MALDEN,KT3 3DN

Number:08009236
Status:ACTIVE
Category:Private Limited Company

MICROSS APPS LIMITED

THE MALTINGS,CARDIFF,CF24 5EZ

Number:02936365
Status:ACTIVE
Category:Private Limited Company

SONASPECTION INTERNATIONAL LIMITED

1 BIRDCAGE WALK,LONDON,SW1H 9JH

Number:02050101
Status:ACTIVE
Category:Private Limited Company

SWISSINVEST LTD

BEAUFORT COURT,LONDON,E14 9XL

Number:05639377
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