Having been setup in 2014, Dacoll Holdings Ltd have registered office in West Lothian, it's status at Companies House is "Active". This organisation has 2 directors listed as Smart, Douglas John, Tilling, John at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TILLING, John | 17 June 2014 | 30 June 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMART, Douglas John | 03 May 2018 | - | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 30 June 2020 | |
DISS40 - Notice of striking-off action discontinued | 14 March 2020 | |
AA - Annual Accounts | 12 March 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 25 February 2020 | |
CS01 - N/A | 11 October 2019 | |
AA - Annual Accounts | 04 January 2019 | |
CS01 - N/A | 16 October 2018 | |
TM01 - Termination of appointment of director | 03 May 2018 | |
AP01 - Appointment of director | 03 May 2018 | |
AP03 - Appointment of secretary | 03 May 2018 | |
AA - Annual Accounts | 03 January 2018 | |
CS01 - N/A | 05 October 2017 | |
AP01 - Appointment of director | 05 October 2017 | |
AA - Annual Accounts | 30 December 2016 | |
CS01 - N/A | 17 October 2016 | |
CH01 - Change of particulars for director | 24 February 2016 | |
AA - Annual Accounts | 14 January 2016 | |
MR01 - N/A | 14 January 2016 | |
AR01 - Annual Return | 29 October 2015 | |
AR01 - Annual Return | 20 March 2015 | |
AP01 - Appointment of director | 17 June 2014 | |
AP01 - Appointment of director | 17 June 2014 | |
CERTNM - Change of name certificate | 20 May 2014 | |
RESOLUTIONS - N/A | 20 May 2014 | |
AD01 - Change of registered office address | 15 May 2014 | |
RESOLUTIONS - N/A | 14 April 2014 | |
SH01 - Return of Allotment of shares | 14 April 2014 | |
NEWINC - New incorporation documents | 18 March 2014 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 January 2016 | Outstanding |
N/A |