- Company Overview for DRIVEWAYS EDINBURGH LTD (SC601206)
- Filing history for DRIVEWAYS EDINBURGH LTD (SC601206)
- People for DRIVEWAYS EDINBURGH LTD (SC601206)
- More for DRIVEWAYS EDINBURGH LTD (SC601206)
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) |
---|---|---|---|
30 Nov 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2020 | AA | Micro company accounts made up to 31 May 2020 | |
29 Oct 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Oct 2020 | CS01 | Confirmation statement made on 27 June 2020 with no updates | |
20 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
26 Jul 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
26 Jul 2019 | AD01 | Registered office address changed from 35 West Main Street Armadale Bathgate West Lothian EH48 3PZ Scotland to 2 Joseph Cuimming Gardens Joseph Cumming Gardens Broxburn EH52 5AN on 26 July 2019 | |
16 Apr 2019 | AA01 | Current accounting period shortened from 30 June 2019 to 31 May 2019 | |
05 Jul 2018 | PSC07 | Cessation of Claire Henderson as a person with significant control on 5 July 2018 | |
05 Jul 2018 | TM01 | Termination of appointment of Claire Henderson as a director on 5 July 2018 | |
05 Jul 2018 | PSC01 | Notification of Claire Henderson as a person with significant control on 5 July 2018 | |
05 Jul 2018 | AP01 | Appointment of Mrs Claire Henderson as a director on 5 July 2018 | |
28 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-28
|