DROPKICK MURPHY'S (SCOTLAND) LTD.

13 Rutland Street, Edinburgh, EH1 2AE, Scotland
StatusDISSOLVED
Company No.SC370485
CategoryPrivate Limited Company
Incorporated23 Dec 2009
Age14 years, 7 months, 10 days
JurisdictionScotland
Dissolution16 Jan 2024
Years6 months, 17 days

SUMMARY

DROPKICK MURPHY'S (SCOTLAND) LTD. is an dissolved private limited company with number SC370485. It was incorporated 14 years, 7 months, 10 days ago, on 23 December 2009 and it was dissolved 6 months, 17 days ago, on 16 January 2024. The company address is 13 Rutland Street, Edinburgh, EH1 2AE, Scotland.



Company Fillings

Gazette dissolved compulsory

Date: 16 Jan 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Nov 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2023

Action Date: 23 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-23

Officer name: Mr Christopher Paul O'connor

Documents

View document PDF

Change to a person with significant control

Date: 23 Aug 2023

Action Date: 23 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-23

Psc name: Mr John O'connor

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2023

Action Date: 23 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-23

Old address: 71 King Street Kilmarnock Ayrshire KA1 1PT Scotland

New address: 13 Rutland Street Edinburgh EH1 2AE

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2023

Action Date: 23 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-23

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2022

Action Date: 23 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2022

Action Date: 23 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elaine Dorothy O'connor

Termination date: 2021-12-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2022

Action Date: 22 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2021

Action Date: 22 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-22

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2021

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-01

Officer name: Mrs Elaine Dorothy O'connor

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2021

Action Date: 11 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-11

Officer name: Mrs Elaine O'connor

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-31

Officer name: Mrs Elaine O'connor

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Capital allotment shares

Date: 30 Jan 2020

Action Date: 01 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-01

Capital : 101 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elaine O'connor

Appointment date: 2020-01-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John O'connor

Termination date: 2020-01-21

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2019

Action Date: 22 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-22

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2019

Action Date: 02 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-02

Officer name: Mr Christopher Paul O'connor

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2019

Action Date: 22 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2018

Action Date: 22 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change to a person with significant control

Date: 25 Aug 2017

Action Date: 25 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-25

Psc name: Mr John O'connor

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2017

Action Date: 25 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-25

Officer name: John O'connor

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 22 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2016

Action Date: 24 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-24

Old address: Ayrshire Business Centre Townhead Kilmaurs Kilmarnock Ayrshire KA3 2SR

New address: 71 King Street Kilmarnock Ayrshire KA1 1PT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change person director company with change date

Date: 17 May 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-16

Officer name: Mr Christopher Paul O'connor

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Mar 2016

Action Date: 26 Mar 2016

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2016-03-26

Officer name: Nicolson Nominees Ltd

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 04 Jan 2016

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Nicolson Nominees Ltd

Appointment date: 2015-11-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jan 2016

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Count Accountancy Limited

Termination date: 2015-11-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2015

Action Date: 22 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elaine O'connor

Termination date: 2015-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 22 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2014

Action Date: 23 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2013

Action Date: 23 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-23

Documents

View document PDF

Change account reference date company current extended

Date: 12 Mar 2012

Action Date: 30 Nov 2012

Category: Accounts

Type: AA01

Made up date: 2012-05-31

New date: 2012-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date

Date: 02 Feb 2012

Action Date: 23 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-23

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2012

Action Date: 01 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-01

Officer name: Christopher Paul O'connor

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John O'connor

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Jul 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA01

Made up date: 2010-12-31

New date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2011

Action Date: 23 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-23

Documents

View document PDF

Termination director company with name

Date: 25 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Campbell

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2011

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-01

Officer name: Elaine O'connor

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Paul O'connor

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elaine O'connor

Documents

View document PDF

Certificate change of name company

Date: 26 Mar 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed campbell baillie joinery LTD\certificate issued on 26/03/10

Documents

View document PDF

Resolution

Date: 26 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 23 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJL PRINTING SERVICES LIMITED

32 BEECH HILL AVENUE,MANSFIELD,NG19 7EN

Number:11385972
Status:ACTIVE
Category:Private Limited Company

ANTHONY BATES LIMITED

130 COWPER STREET,HOVE,BN3 5BL

Number:08725519
Status:ACTIVE
Category:Private Limited Company

DSKI LIMITED

80 SHORNCLIFFE ROAD,FOLKESTONE,CT20 2PF

Number:07356944
Status:ACTIVE
Category:Private Limited Company

GARSWOOD TRUST NOMINEES LIMITED

C/O BIDWELLS, BIDWELL HOUSE TRUMPINGTON ROAD,CAMBRIDGE,CB2 9LD

Number:07432655
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GLASSCAREER LTD

APARTMENT 9 35,BRIDGWATER,TA6 6WG

Number:11942660
Status:ACTIVE
Category:Private Limited Company

JACKSON SAFETY SOLUTIONS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11110388
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source