Advanced company searchLink opens in new window

DOMEMART LIMITED

Company number SC123888

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 May 2017 GAZ2 Final Gazette dissolved following liquidation
22 Feb 2017 4.26(Scot) Return of final meeting of voluntary winding up
12 Nov 2015 AD01 Registered office address changed from C/O the a9 Partnership Limited Chartered Accountants 57/59 High Street Dunblane Perthshire FK15 0EE to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 12 November 2015
04 Nov 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-02
26 Mar 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
12 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
31 Mar 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
18 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
02 Apr 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
02 Apr 2013 AD02 Register inspection address has been changed from C/O Mr. Gordon Boyd Pearl Cottage 30 Old Doune Road Dunblane Perthshire FK15 9BS Scotland
21 Nov 2012 AA Total exemption small company accounts made up to 30 April 2012
11 Apr 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
24 Nov 2011 AA Total exemption small company accounts made up to 30 April 2011
19 Apr 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
19 Apr 2011 CH01 Director's details changed for Mr Gordon Robert Boyd on 20 March 2011
19 Apr 2011 AD02 Register inspection address has been changed
19 Apr 2011 AD01 Registered office address changed from C/O the a9 Partnership Limited Chartered Accountants 57/59 High Street Dunblane Perthshire FK15 0EE Scotland on 19 April 2011
09 Dec 2010 AA Total exemption small company accounts made up to 30 April 2010
08 Apr 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
08 Apr 2010 AD01 Registered office address changed from C/O the a9 Partnership Limited Ca 57/59 High Street Dunblane Perthshire FK15 0EE on 8 April 2010
08 Apr 2010 CH01 Director's details changed for Gordon Robert Boyd on 20 March 2010
08 Apr 2010 CH03 Secretary's details changed for Robertha Finlayson Boyd on 20 March 2010
21 Nov 2009 AA Total exemption small company accounts made up to 30 April 2009
16 Apr 2009 363a Return made up to 20/03/09; full list of members
25 Mar 2009 287 Registered office changed on 25/03/2009 from 30 old doune road dunblane perthshire FK15 9BS