DRUMNACREE ENGINEERING LIMITED

Company Documents

DateDescription
10/08/1210 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/04/1220 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/04/125 April 2012 APPLICATION FOR STRIKING-OFF

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/02/1213 February 2012 PREVSHO FROM 30/04/2012 TO 31/12/2011

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD GRAHAM MACLEOD / 02/01/2012

View Document

12/01/1212 January 2012 REGISTERED OFFICE CHANGED ON 12/01/2012 FROM DRUMNACREE HOUSE ST NINIANS ROAD ALYTH PERTHSHIRE PH11 8AP

View Document

29/12/1129 December 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

29/12/1129 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD GRAHAM MACLEOD / 30/10/2011

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/01/1110 January 2011 Annual return made up to 30 October 2010 with full list of shareholders

View Document

27/09/1027 September 2010 PREVEXT FROM 31/01/2010 TO 30/04/2010

View Document

23/01/1023 January 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/01/1012 January 2010 Annual return made up to 30 October 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD GRAHAM MACLEOD / 31/10/2009

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

24/02/0924 February 2009 DIRECTOR'S PARTICULARS DONALD MACLEOD

View Document

24/02/0924 February 2009 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

06/06/076 June 2007

View Document

06/06/076 June 2007 REGISTERED OFFICE CHANGED ON 06/06/07 FROM: 3 PROSPECT PLACE ARNHALL BUSINESS PARK WESTHILL AB32 6SY

View Document

05/06/075 June 2007 COMPANY NAME CHANGED WESTSANDS LIMITED CERTIFICATE ISSUED ON 05/06/07; RESOLUTION PASSED ON 24/05/07

View Document

19/01/0719 January 2007 NEW SECRETARY APPOINTED

View Document

19/01/0719 January 2007 SECRETARY RESIGNED

View Document

27/11/0627 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

07/07/047 July 2004 REGISTERED OFFICE CHANGED ON 07/07/04 FROM: 4 ALBERT STREET ABERDEEN AB25 1XQ

View Document

26/04/0426 April 2004 REGISTERED OFFICE CHANGED ON 26/04/04 FROM: 84 DERBETH GRANGE KINGSWELLS ABERDEEN AB15 8UA

View Document

18/11/0318 November 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

17/01/0317 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0317 January 2003 REGISTERED OFFICE CHANGED ON 17/01/03 FROM: 20 DERBETH PARK KINGSWELLS ABERDEEN GRAMPIAN AB15 8TU

View Document

17/01/0317 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

19/11/0219 November 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 DIVISION OF SHARES 24/12/01

View Document

10/01/0210 January 2002 NC INC ALREADY ADJUSTED 24/12/01

View Document

10/01/0210 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/01/0210 January 2002 � NC 100/600 24/12/01

View Document

07/12/017 December 2001 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/01/03

View Document

16/11/0116 November 2001 REGISTERED OFFICE CHANGED ON 16/11/01 FROM: SCOTTS COMPANY FORMATIONS 5 LOGIE MILL, BEAVERBANK OFFICE PARK, LOGIE GREEN ROAD EDINBURGH EH7 4HH

View Document

16/11/0116 November 2001 NEW DIRECTOR APPOINTED

View Document

16/11/0116 November 2001 NEW SECRETARY APPOINTED

View Document

15/11/0115 November 2001 SECRETARY RESIGNED

View Document

15/11/0115 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/11/0115 November 2001 DIRECTOR RESIGNED

View Document

15/11/0115 November 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/0130 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company