DOMINION TECHNOLOGY GASES HOLDINGS LIMITED

SC319426
DOMINION BUILDING HOWE MOSS AVENUE, KIRKHILL INDUSTRIAL ESTATE DYCE ABERDEEN AB21 0GP

Documents

Documents
Date Category Description Pages
08 Jan 2019 gazette Gazette Dissolved Voluntary 1 Buy now
10 Nov 2018 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
23 Oct 2018 gazette Gazette Notice Voluntary 1 Buy now
15 Oct 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
04 Oct 2018 accounts Annual Accounts 20 Buy now
27 Sep 2018 capital Statement of capital (Section 108) 5 Buy now
27 Sep 2018 insolvency Solvency Statement dated 25/09/18 2 Buy now
27 Sep 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
27 Sep 2018 resolution Resolution 1 Buy now
06 Apr 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Nov 2017 officers Termination of appointment of director (Russel Timothy Davies) 1 Buy now
07 Oct 2017 accounts Annual Accounts 19 Buy now
04 Oct 2017 officers Termination of appointment of director (Carlos Alberto Heitor De Paiva) 1 Buy now
04 Oct 2017 officers Appointment of director (Mr David Alexander Watt) 2 Buy now
19 Sep 2017 officers Appointment of director (Mr Alan David Draper) 2 Buy now
14 Jul 2017 officers Termination of appointment of secretary (D.W. Company Services Limited) 1 Buy now
14 Jul 2017 officers Appointment of corporate secretary (Brodies Secretarial Services Limited) 2 Buy now
27 Mar 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
16 Feb 2017 capital Return of Allotment of shares 8 Buy now
16 Feb 2017 resolution Resolution 1 Buy now
04 Nov 2016 accounts Annual Accounts 18 Buy now
26 Jul 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
26 Jul 2016 address Move Registers To Sail Company With New Address 1 Buy now
29 Mar 2016 annual-return Annual Return 6 Buy now
29 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Dec 2015 officers Termination of appointment of director (Anthony James Wallace) 1 Buy now
07 Dec 2015 officers Appointment of director (Carlos Alberto Heitor De Paiva) 2 Buy now
29 Nov 2015 accounts Annual Accounts 16 Buy now
26 Mar 2015 annual-return Annual Return 14 Buy now
03 Oct 2014 accounts Annual Accounts 17 Buy now
03 Apr 2014 annual-return Annual Return 6 Buy now
02 Apr 2014 officers Appointment of director (Anthony James Wallace) 3 Buy now
24 Feb 2014 officers Termination of appointment of director (Scott Kaltrider) 1 Buy now
29 Nov 2013 officers Termination of appointment of director (Neil Potter) 1 Buy now
12 Nov 2013 officers Appointment of corporate secretary (D.W. Company Services Limited) 2 Buy now
12 Nov 2013 officers Termination of appointment of secretary (Neil Potter) 1 Buy now
06 Jun 2013 mortgage Statement of satisfaction of a charge 4 Buy now
03 Jun 2013 officers Appointment of director (Mr Scott Wayne Kaltrider) 2 Buy now
03 Jun 2013 officers Termination of appointment of director (Maurice Mcbride) 1 Buy now
03 Jun 2013 mortgage Statement of satisfaction of a charge 4 Buy now
05 Apr 2013 annual-return Annual Return 7 Buy now
27 Mar 2013 accounts Annual Accounts 17 Buy now
13 Aug 2012 officers Change of particulars for director (Russel Timothy Davies) 2 Buy now
10 Jul 2012 accounts Annual Accounts 17 Buy now
19 Apr 2012 annual-return Annual Return 7 Buy now
22 Jul 2011 address Move Registers To Sail Company 1 Buy now
22 Jul 2011 address Change Sail Address Company 1 Buy now
18 Jul 2011 accounts Annual Accounts 18 Buy now
08 Apr 2011 annual-return Annual Return 6 Buy now
01 Mar 2011 accounts Annual Accounts 18 Buy now
17 Feb 2011 officers Termination of appointment of director (George Yule) 2 Buy now
11 Feb 2011 mortgage Particulars of a mortgage or charge / charge no: 2 7 Buy now
11 Feb 2011 mortgage Mortgage Alter Floating Charge With Number 10 Buy now
10 Feb 2011 mortgage Mortgage Alter Floating Charge With Number 8 Buy now
05 Jan 2011 officers Appointment of director (Russel Timothy Davies) 3 Buy now
24 Nov 2010 officers Change of particulars for director (Mr Maurice Mcbride) 2 Buy now
09 Jul 2010 officers Appointment of director (Mr Maurice Mcbride) 3 Buy now
21 Apr 2010 annual-return Annual Return 5 Buy now
09 Jan 2010 officers Appointment of secretary (Neil Francis Potter) 3 Buy now
09 Jan 2010 officers Appointment of director (Neil Francis Potter) 3 Buy now
30 Dec 2009 officers Termination of appointment of director 1 Buy now
30 Dec 2009 officers Termination of appointment of director (Bryan Park) 1 Buy now
30 Dec 2009 officers Termination of appointment of secretary (Bryan Park) 1 Buy now
20 Nov 2009 accounts Annual Accounts 17 Buy now
11 May 2009 annual-return Return made up to 23/03/09; full list of members 6 Buy now
14 Apr 2009 accounts Annual Accounts 17 Buy now
30 Mar 2009 officers Appointment terminated director gerald stephens 1 Buy now
22 Apr 2008 annual-return Return made up to 23/03/08; full list of members 8 Buy now
30 Dec 2007 accounts Accounting reference date shortened from 31/01/08 to 31/12/07 1 Buy now
21 Sep 2007 resolution Resolution 2 Buy now
26 Jul 2007 address Registered office changed on 26/07/07 from: blenheim house fountainhall road aberdeen AB15 4DT 1 Buy now
26 Jul 2007 officers New secretary appointed;new director appointed 2 Buy now
26 Jul 2007 officers Secretary resigned 1 Buy now
30 May 2007 mortgage Partic of mort/charge ***** 5 Buy now
30 May 2007 resolution Resolution 20 Buy now
30 May 2007 officers Secretary resigned 1 Buy now
30 May 2007 officers Director resigned 1 Buy now
30 May 2007 officers New secretary appointed;new director appointed 2 Buy now
30 May 2007 officers New director appointed 2 Buy now
30 May 2007 officers New director appointed 2 Buy now
21 May 2007 accounts Accounting reference date shortened from 31/03/08 to 31/01/08 1 Buy now
21 May 2007 address Registered office changed on 21/05/07 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN 1 Buy now
18 May 2007 change-of-name Certificate Change Of Name Company 2 Buy now
23 Mar 2007 incorporation Incorporation Company 23 Buy now