DRIFTLANDUK LTD

Cairnfield 14 School Road Cairnfield 14 School Road, St. Andrews, KY16 0BD, Fife
StatusDISSOLVED
Company No.SC492711
CategoryPrivate Limited Company
Incorporated04 Dec 2014
Age9 years, 6 months, 11 days
JurisdictionScotland
Dissolution06 Oct 2020
Years3 years, 8 months, 9 days

SUMMARY

DRIFTLANDUK LTD is an dissolved private limited company with number SC492711. It was incorporated 9 years, 6 months, 11 days ago, on 04 December 2014 and it was dissolved 3 years, 8 months, 9 days ago, on 06 October 2020. The company address is Cairnfield 14 School Road Cairnfield 14 School Road, St. Andrews, KY16 0BD, Fife.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 25 Sep 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2019

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-03

Officer name: Mr Rennie Marco Morrocco

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2018

Action Date: 04 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2017

Action Date: 04 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rennie Marco Morrocco

Change date: 2017-02-10

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rennie Marco Morrocco

Appointment date: 2017-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 04 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-04

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-01

Officer name: Mr Jarack Federico

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-01

Officer name: Mr Jarack Federico

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2015

Action Date: 04 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-04

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Mar 2015

Action Date: 30 Nov 2015

Category: Accounts

Type: AA01

New date: 2015-11-30

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2015

Action Date: 05 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-05

Old address: Driftland Lochgelly Motorsport Complex Lochgelly Fife KY5 0AY Scotland

New address: Cairnfield 14 School Road Balmullo St. Andrews Fife KY16 0BD

Documents

View document PDF

Incorporation company

Date: 04 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMWELL DEVELOPMENTS LIMITED

SUITE D THE BUSINESS CENTRE,ROMFORD,RM3 8EN

Number:09717120
Status:ACTIVE
Category:Private Limited Company

BUITECH LTD

6 LANGDALE COURT,WITNEY,OX28 6FG

Number:09061873
Status:ACTIVE
Category:Private Limited Company

CASTLEDERRY FINANCIAL CONSULTANTS LIMITED

67 HAMBLEDON ROAD,BOURNEMOUTH,BH7 6PJ

Number:06671061
Status:ACTIVE
Category:Private Limited Company

DK VIJ ESTATES LIMITED

5 STATION ROAD,BENTON,NE12 8AN

Number:09868437
Status:ACTIVE
Category:Private Limited Company

NEON DOG STUDIOS LTD

16 WILLOW ROAD,NORTHALLERTON,DL7 8RX

Number:09739149
Status:ACTIVE
Category:Private Limited Company

TDAMBANEMUYA LIMITED

25 GREENMOUNT STREET,LEEDS,LS11 6BT

Number:09392192
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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