SAPPHIRE DCO TWENTY TWO LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Final Gazette dissolved following liquidation

View Document

12/11/2412 November 2024 Final Gazette dissolved following liquidation

View Document

12/08/2412 August 2024 Final account prior to dissolution in CVL

View Document

19/12/2319 December 2023 Satisfaction of charge SC0253070002 in full

View Document

19/12/2319 December 2023 Satisfaction of charge SC0253070001 in full

View Document

20/11/2320 November 2023 Registered office address changed from 8 Albany Street Edinburgh EH1 3QB Scotland to C/O Henderson Loggie the Vision Building 20 Greenmarket Dundee DD1 4QB on 2023-11-20

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Resolutions

View Document

01/10/231 October 2023 Change of details for Lloyds Chemists Limited as a person with significant control on 2023-09-04

View Document

01/10/231 October 2023 Change of details for Sapphire Dco Thirteen Limited as a person with significant control on 2023-09-05

View Document

19/09/2319 September 2023 Registered office address changed from 204 Polmadie Road Hampden Park Industrial Estate Glasgow G42 0PH Scotland to 8 Albany Street Edinburgh EH1 3QB on 2023-09-19

View Document

05/09/235 September 2023 Termination of appointment of Dominik Muser as a director on 2023-08-31

View Document

05/09/235 September 2023 Resolutions

View Document

05/09/235 September 2023 Resolutions

View Document

05/09/235 September 2023 Certificate of change of name

View Document

29/08/2329 August 2023 Resolutions

View Document

29/08/2329 August 2023

View Document

29/08/2329 August 2023

View Document

29/08/2329 August 2023 Statement of capital on 2023-08-29

View Document

29/08/2329 August 2023 Resolutions

View Document

23/08/2323 August 2023 Satisfaction of charge SC0253070004 in full

View Document

23/08/2323 August 2023 Satisfaction of charge SC0253070003 in full

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-20 with updates

View Document

13/02/2313 February 2023 Registration of charge SC0253070004, created on 2023-01-31

View Document

08/02/238 February 2023 Registration of charge SC0253070003, created on 2023-01-31

View Document

03/02/233 February 2023 Registration of charge SC0253070002, created on 2023-01-31

View Document

02/02/232 February 2023 Registration of charge SC0253070001, created on 2023-01-31

View Document

19/01/2319 January 2023 Appointment of Mr Dominik Muser as a director on 2023-01-18

View Document

15/12/2215 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

19/05/2219 May 2022 Termination of appointment of Christian Keen as a director on 2022-05-18

View Document

02/11/212 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

30/12/1930 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

29/11/1929 November 2019 DIRECTOR APPOINTED MR CHRISTIAN KEEN

View Document

29/11/1929 November 2019 APPOINTMENT TERMINATED, DIRECTOR MARCUS HILGER

View Document

08/11/198 November 2019 REGISTERED OFFICE CHANGED ON 08/11/2019 FROM 204 POLMADIE ROAD HAMPDEN PARK INDUSTRIAL ESTATE GLASGOW G5 0HD

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

07/12/187 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS HILGER / 09/03/2018

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR HANNS LIPP

View Document

13/12/1713 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

05/12/175 December 2017 DIRECTOR APPOINTED MR MARCUS HILGER

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED HANNS MARTIN LIPP

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR THORSTEN BEER

View Document

21/12/1621 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

08/03/168 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

10/12/1510 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

23/03/1523 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

16/12/1416 December 2014 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

02/09/142 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

12/05/1412 May 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED MRS WENDY MARGARET HALL

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SHEPHERD

View Document

23/07/1323 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

29/04/1329 April 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

19/09/1219 September 2012 DIRECTOR APPOINTED MR THORSTEN BEER

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLETTS

View Document

16/08/1216 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/08/126 August 2012 SECRETARY APPOINTED MRS NICHOLA LOUISE LEGG

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, SECRETARY JENNIFER BRIERLEY

View Document

27/03/1227 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, DIRECTOR PETER SMERDON

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED MR WILLIAM SHEPHERD

View Document

23/08/1123 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

24/03/1124 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

29/06/1029 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/04/1015 April 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

02/11/092 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER ANNE BRIERLEY / 01/10/2009

View Document

07/07/097 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

27/03/0927 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

14/04/0814 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER SMERDON / 07/04/2008

View Document

09/04/089 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLETTS / 07/04/2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

01/05/071 May 2007 NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 DIRECTOR RESIGNED

View Document

03/04/073 April 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 NEW SECRETARY APPOINTED

View Document

15/02/0715 February 2007 SECRETARY RESIGNED

View Document

05/12/065 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/064 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

27/03/0627 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

31/03/0531 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

18/03/0418 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 DIRECTOR RESIGNED

View Document

22/04/0222 April 2002 DIRECTOR RESIGNED

View Document

18/04/0218 April 2002 SECRETARY RESIGNED

View Document

18/04/0218 April 2002 NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 NEW SECRETARY APPOINTED

View Document

29/03/0229 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

20/03/0120 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

08/03/018 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 SECRETARY RESIGNED

View Document

08/01/018 January 2001 NEW SECRETARY APPOINTED

View Document

07/09/007 September 2000 DIRECTOR RESIGNED

View Document

09/03/009 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

08/03/008 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

15/04/9915 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

12/03/9912 March 1999 RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9921 January 1999 NEW DIRECTOR APPOINTED

View Document

13/01/9913 January 1999 DIRECTOR RESIGNED

View Document

06/04/986 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

17/03/9817 March 1998 RETURN MADE UP TO 08/03/98; FULL LIST OF MEMBERS

View Document

19/01/9819 January 1998 AUDITOR'S RESIGNATION

View Document

04/09/974 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/973 September 1997 S366A DISP HOLDING AGM 01/09/97

View Document

03/09/973 September 1997 S252 DISP LAYING ACC 01/09/97

View Document

01/09/971 September 1997 REGISTERED OFFICE CHANGED ON 01/09/97 FROM: 100 BANKHEAD CROSSWAY NORTH SIGHTHILL EDINBURGH EH11 4ST

View Document

18/06/9718 June 1997 DIRECTOR RESIGNED

View Document

16/06/9716 June 1997 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/12/97

View Document

02/05/972 May 1997 REGISTERED OFFICE CHANGED ON 02/05/97 FROM: SOUTH ELGIN STREET CLYDEBANK GLASGOW G81 1PL

View Document

30/04/9730 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

17/04/9717 April 1997 RETURN MADE UP TO 08/03/97; FULL LIST OF MEMBERS

View Document

16/04/9716 April 1997 EXEMPTION FROM APPOINTING AUDITORS 24/03/97

View Document

24/03/9724 March 1997 SECRETARY RESIGNED

View Document

20/03/9720 March 1997 NEW SECRETARY APPOINTED

View Document

12/03/9712 March 1997 DIRECTOR RESIGNED

View Document

12/03/9712 March 1997 NEW DIRECTOR APPOINTED

View Document

12/03/9712 March 1997 NEW DIRECTOR APPOINTED

View Document

07/03/977 March 1997 DIRECTOR RESIGNED

View Document

07/03/977 March 1997 NEW DIRECTOR APPOINTED

View Document

06/09/966 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9625 April 1996 RETURN MADE UP TO 08/03/96; FULL LIST OF MEMBERS

View Document

22/04/9622 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

14/08/9514 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/04/9528 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

06/04/956 April 1995 RETURN MADE UP TO 08/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/11/949 November 1994 REGISTERED OFFICE CHANGED ON 09/11/94 FROM: TOWNHOLM KILMARNOCK AYRSHIRE KA3 1BA

View Document

25/08/9425 August 1994 NEW DIRECTOR APPOINTED

View Document

11/05/9411 May 1994 DIRECTOR RESIGNED

View Document

03/05/943 May 1994 DIRECTOR RESIGNED

View Document

22/04/9422 April 1994 RETURN MADE UP TO 08/03/94; FULL LIST OF MEMBERS

View Document

12/04/9412 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

26/05/9326 May 1993 RETURN MADE UP TO 08/03/93; FULL LIST OF MEMBERS

View Document

06/05/936 May 1993 ALTER MEM AND ARTS 04/01/93

View Document

29/04/9329 April 1993 ALTER MEM AND ARTS 24/03/93

View Document

20/04/9320 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

08/04/938 April 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/04/938 April 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/04/938 April 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/09/9230 September 1992 REGISTERED OFFICE CHANGED ON 30/09/92 FROM: 33 WELLSIDE PLACE FALKIRK STIRLINGSHIRE FK1 5RL

View Document

01/07/921 July 1992 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/06

View Document

01/07/921 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/07/921 July 1992 NEW DIRECTOR APPOINTED

View Document

01/07/921 July 1992 NEW DIRECTOR APPOINTED

View Document

01/07/921 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/07/921 July 1992 NEW DIRECTOR APPOINTED

View Document

18/06/9218 June 1992 DIRECTOR RESIGNED

View Document

18/06/9218 June 1992 DIRECTOR RESIGNED

View Document

12/06/9212 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/05/9214 May 1992 FULL ACCOUNTS MADE UP TO 28/09/91

View Document

21/04/9221 April 1992 RETURN MADE UP TO 08/03/92; NO CHANGE OF MEMBERS

View Document

27/08/9127 August 1991 DIRECTOR RESIGNED

View Document

08/08/918 August 1991 FULL ACCOUNTS MADE UP TO 29/09/90

View Document

30/06/9130 June 1991 RETURN MADE UP TO 08/03/91; NO CHANGE OF MEMBERS

View Document

30/06/9130 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

27/02/9127 February 1991 DIRECTOR RESIGNED

View Document

27/02/9127 February 1991 DIRECTOR RESIGNED

View Document

23/10/9023 October 1990 NEW DIRECTOR APPOINTED

View Document

24/08/9024 August 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

01/08/901 August 1990 NEW DIRECTOR APPOINTED

View Document

26/06/9026 June 1990 RETURN MADE UP TO 08/03/90; FULL LIST OF MEMBERS

View Document

30/08/8930 August 1989 NEW DIRECTOR APPOINTED

View Document

10/08/8910 August 1989 DIRECTOR RESIGNED

View Document

08/08/898 August 1989 FULL ACCOUNTS MADE UP TO 01/10/88

View Document

30/05/8930 May 1989 RETURN MADE UP TO 09/03/89; FULL LIST OF MEMBERS

View Document

25/05/8925 May 1989 NEW DIRECTOR APPOINTED

View Document

04/02/894 February 1989 FULL ACCOUNTS MADE UP TO 03/10/87

View Document

18/10/8818 October 1988 PUC2 8000000X£1 ORDINARY 300988

View Document

18/10/8818 October 1988 123 BY £8000000-£8010000 300988

View Document

18/10/8818 October 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 300988

View Document

18/10/8818 October 1988 INC CAP TO £8010000 300988

View Document

18/10/8818 October 1988 ALTER MEM AND ARTS 300988

View Document

07/10/887 October 1988 COMPANY NAME CHANGED DRUMMOND PHARMACY GROUP LIMITED CERTIFICATE ISSUED ON 03/10/88

View Document

06/05/886 May 1988 RETURN MADE UP TO 10/03/88; FULL LIST OF MEMBERS

View Document

12/11/8712 November 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/11/8712 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/11/8712 November 1987 DIRECTOR RESIGNED

View Document

12/11/8712 November 1987 DIRECTOR RESIGNED

View Document

12/11/8712 November 1987 NEW DIRECTOR APPOINTED

View Document

12/11/8712 November 1987 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

12/11/8712 November 1987 ALTER MEM AND ARTS 191087

View Document

11/11/8711 November 1987 NEW DIRECTOR APPOINTED

View Document

11/11/8711 November 1987 NEW DIRECTOR APPOINTED

View Document

24/08/8724 August 1987 COMPANY NAME CHANGED R. GORDON DRUMMOND LIMITED CERTIFICATE ISSUED ON 25/08/87

View Document

07/07/877 July 1987 RETURN MADE UP TO 26/06/87; FULL LIST OF MEMBERS

View Document

06/07/876 July 1987 FULL ACCOUNTS MADE UP TO 28/12/86

View Document

12/05/8712 May 1987 NEW DIRECTOR APPOINTED

View Document

13/03/8713 March 1987 NEW DIRECTOR APPOINTED

View Document

03/11/863 November 1986 DIRECTOR RESIGNED

View Document

21/10/8621 October 1986 NEW DIRECTOR APPOINTED

View Document

21/10/8621 October 1986 NEW DIRECTOR APPOINTED

View Document

01/09/861 September 1986 FULL ACCOUNTS MADE UP TO 29/09/85

View Document

29/07/8629 July 1986 RETURN MADE UP TO 29/05/86; FULL LIST OF MEMBERS

View Document

23/07/8623 July 1986 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

17/12/7117 December 1971 Certificate of change of name

View Document

17/12/7117 December 1971 Certificate of change of name

View Document

22/04/4722 April 1947 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information