Damaf Properties Ltd
Full Company Report
|
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
|
|
Last balance sheet date | 2013-07-31 | |
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
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
|  |
Registry |
Apr 25, 2014 |
Change of registered office address
|  |
Registry |
Apr 14, 2014 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
Apr 4, 2014 |
Company name change
|  |
Registry |
Apr 4, 2014 |
Change of name certificate
|  |
Registry |
Apr 1, 2014 |
Change of registered office address
|  |
Financials |
Jan 21, 2014 |
Annual accounts
|  |
Registry |
Jun 5, 2013 |
Annual return
|  |
Registry |
Jun 5, 2013 |
Appointment of a man as Secretary
|  |
Registry |
Jun 4, 2013 |
Appointment of a man as Secretary 14422...
|  |
Registry |
Mar 14, 2013 |
Change of accounting reference date
|  |
Registry |
Nov 23, 2012 |
Change of registered office address
|  |
Registry |
Aug 21, 2012 |
Appointment of a man as Director
|  |
Registry |
Jul 25, 2012 |
Return of allotment of shares
|  |
Registry |
Jul 25, 2012 |
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
|  |
Registry |
Jul 19, 2012 |
Resignation of one Director
|  |
Registry |
Jul 19, 2012 |
Resignation of one Director 14422...
|  |
Registry |
Jul 19, 2012 |
Appointment of a man as Director
|  |
Registry |
Jul 19, 2012 |
Appointment of a man as Director 14422...
|  |
Registry |
Jun 15, 2012 |
Three appointments: 3 men
|  |
Registry |
May 10, 2012 |
Company name change
|  |
Registry |
May 10, 2012 |
Change of name certificate
|  |
Registry |
May 10, 2012 |
Change of name 10
|  |
Registry |
Apr 24, 2012 |
Three appointments: a man and 2 companies
|  |