Active - Proposal to Strike off
Company Information for DAAM LTD.
156 CULDUTHEL ROAD, INVERNESS, HIGHLAND, IV2 4BQ,
|
Company Registration Number
SC254723
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
DAAM LTD. | |
Legal Registered Office | |
156 CULDUTHEL ROAD INVERNESS HIGHLAND IV2 4BQ Other companies in IV2 | |
Company Number | SC254723 | |
---|---|---|
Company ID Number | SC254723 | |
Date formed | 2003-08-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2014 | |
Account next due | 30/06/2016 | |
Latest return | 26/08/2014 | |
Return next due | 23/09/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB735034945 |
Last Datalog update: | 2018-08-05 19:48:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANN MARIE ALLAN |
||
DAVID JAMES ALLAN |
||
ANN MARIE ALLAN |
||
DAVID JAMES ALLAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 18/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/08/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/08/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 26/08/12 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/08/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES ALLAN / 26/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANN MARIE ALLAN / 26/08/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 26/08/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 | |
363s | RETURN MADE UP TO 26/08/07; NO CHANGE OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/09/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/01/04 FROM: 15 CULDUTHEL ROAD INVERNESS IV2 4BQ | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-12-28 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
Creditors Due After One Year | 2011-10-01 | £ 2,938 |
---|---|---|
Creditors Due Within One Year | 2011-10-01 | £ 43,558 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DAAM LTD.
Called Up Share Capital | 2011-10-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 588 |
Current Assets | 2011-10-01 | £ 22,403 |
Debtors | 2011-10-01 | £ 894 |
Fixed Assets | 2011-10-01 | £ 46,161 |
Shareholder Funds | 2011-10-01 | £ 22,068 |
Stocks Inventory | 2011-10-01 | £ 20,921 |
Tangible Fixed Assets | 2011-10-01 | £ 43,161 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47190 - Other retail sale in non-specialised stores) as DAAM LTD. are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | DAAM LTD. | Event Date | 2012-12-28 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |