Menu

Damaf Properties Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 21, 2014)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2013-07-31
Cash in hand£45,651 0%
Net Worth£4,730 0%
Liabilities£349,190 0%
Fixed Assets£214,998 0%
Trade Debtors£2,499 0%
Total assets£394,576 0%
Shareholder's funds£45,386 0%
Total liabilities£349,190 0%

MAP PROPERTY & LEISURE DEVELOPMENTS ANGUS LIMITED
LISTER SQUARE (NO. 89) LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number SC422651
Record last updated Sunday, August 23, 2015 10:24:43 AM UTC
Official Address 3 Castle Court Carnegie Campus Dunfermline Fife Ky118pb South, Dunfermline South
There are 285 companies registered at this street
Locality Dunfermline South
Region Scotland
Postal Code KY118PB
Sector Other letting and operating of own or leased real estate
Doc. Type Publication date Download link
Notices Aug 21, 2015 Final meetings Final meetings
Registry Apr 25, 2014 Change of registered office address Change of registered office address
Registry Apr 14, 2014 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Apr 4, 2014 Company name change Company name change
Registry Apr 4, 2014 Change of name certificate Change of name certificate
Registry Apr 1, 2014 Change of registered office address Change of registered office address
Financials Jan 21, 2014 Annual accounts Annual accounts
Registry Jun 5, 2013 Annual return Annual return
Registry Jun 5, 2013 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jun 4, 2013 Appointment of a man as Secretary 14422... Appointment of a man as Secretary 14422...
Registry Mar 14, 2013 Change of accounting reference date Change of accounting reference date
Registry Nov 23, 2012 Change of registered office address Change of registered office address
Registry Aug 21, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Jul 25, 2012 Return of allotment of shares Return of allotment of shares
Registry Jul 25, 2012 Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares
Registry Jul 25, 2012 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Jul 19, 2012 Resignation of one Director Resignation of one Director
Registry Jul 19, 2012 Resignation of one Director 14422... Resignation of one Director 14422...
Registry Jul 19, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Jul 19, 2012 Appointment of a man as Director 14422... Appointment of a man as Director 14422...
Registry Jun 15, 2012 Three appointments: 3 men Three appointments: 3 men
Registry May 10, 2012 Company name change Company name change
Registry May 10, 2012 Change of name certificate Change of name certificate
Registry May 10, 2012 Change of name 10 Change of name 10
Registry Apr 24, 2012 Three appointments: a man and 2 companies Three appointments: a man and 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)