Advanced company searchLink opens in new window

JOHN DALY ASSOCIATES LIMITED

Company number SC424203

Filter by category

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)
14 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
14 Sep 2022 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
09 Aug 2021 AD02 Register inspection address has been changed to 11 Hillpark Rise Edinburgh EH4 7BB
05 Aug 2021 AD01 Registered office address changed from 11 Hillpark Rise Edinburgh EH4 7BB to 1 West Regent Street Glasgow G2 1RW on 5 August 2021
29 Jul 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-07-14
27 Apr 2021 AA Total exemption full accounts made up to 15 April 2021
27 Apr 2021 AA01 Previous accounting period shortened from 31 May 2021 to 15 April 2021
27 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with updates
18 Aug 2020 AA Total exemption full accounts made up to 31 May 2020
27 May 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
19 Aug 2019 AA Total exemption full accounts made up to 31 May 2019
16 May 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
12 Mar 2019 TM01 Termination of appointment of Alison Mary Daly as a director on 12 March 2019
23 Aug 2018 AA Total exemption full accounts made up to 31 May 2018
16 May 2018 CS01 Confirmation statement made on 16 May 2018 with no updates
21 Sep 2017 AA Total exemption full accounts made up to 31 May 2017
24 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
14 Dec 2016 SH01 Statement of capital following an allotment of shares on 21 November 2016
  • GBP 2.04
14 Dec 2016 SH08 Change of share class name or designation
14 Dec 2016 SH02 Sub-division of shares on 21 November 2016
14 Dec 2016 MA Memorandum and Articles of Association
14 Dec 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Oct 2016 AA Total exemption small company accounts made up to 31 May 2016
07 Sep 2016 AP01 Appointment of Mrs Alison Mary Daly as a director on 28 August 2016
18 May 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2