DICELINES PROMOTIONS LTD

Register to unlock more data on OkredoRegister

DICELINES PROMOTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC298619

Incorporation date

13/03/2006

Size

Dormant

Contacts

Registered address

Registered address

Studio 5.11, The Whisky Bond, 2 Dawson Road, Glasgow G4 9SSCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2006)
dot icon18/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon23/09/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon02/09/2025
First Gazette notice for voluntary strike-off
dot icon21/08/2025
Application to strike the company off the register
dot icon16/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon16/09/2024
Confirmation statement made on 2024-09-10 with no updates
dot icon03/04/2024
Registered office address changed from Unit 5.02, the Whisky Bond 2 Dawson Road Glasgow G4 9SS Scotland to 2 Studio 5.11, the Whisky Bond 2 Dawson Road Glasgow G4 9SS on 2024-04-03
dot icon03/04/2024
Registered office address changed from 2 Studio 5.11, the Whisky Bond 2 Dawson Road Glasgow G4 9SS Scotland to Studio 5.11, the Whisky Bond 2 Dawson Road Glasgow G4 9SS on 2024-04-03
dot icon11/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon12/09/2023
Confirmation statement made on 2023-09-10 with no updates
dot icon19/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon27/10/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon14/04/2022
Confirmation statement made on 2021-09-10 with no updates
dot icon07/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon22/03/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon23/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon26/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon18/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon01/10/2019
Director's details changed for Mr Alastair David Gray on 2019-06-15
dot icon01/10/2019
Change of details for Mr Alastair David Gray as a person with significant control on 2019-06-15
dot icon25/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon10/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon14/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon08/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon16/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon21/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon06/04/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon06/04/2016
Termination of appointment of Robert Shah as a director on 2016-03-31
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/11/2015
Registered office address changed from Suite 1.08 Hillington Park Innovation Centre 1 Ainslie Road Glasgow G52 4RU to Unit 5.02, the Whisky Bond 2 Dawson Road Glasgow G4 9SS on 2015-11-12
dot icon20/03/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/04/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon20/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon03/04/2013
Director's details changed for Mr Alastair David Gray on 2012-12-01
dot icon30/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/03/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/06/2011
Registered office address changed from 24a Argyle Court 1103 Argyle Street Glasgow G3 8ND on 2011-06-09
dot icon05/04/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon04/04/2011
Director's details changed for Mr Alastair Gray on 2010-11-01
dot icon04/04/2011
Secretary's details changed for Mr Alastair Gray on 2010-11-01
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon31/03/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon31/03/2010
Director's details changed for Robert Shah on 2010-03-31
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon13/04/2009
Return made up to 13/03/09; full list of members
dot icon13/04/2009
Director and secretary's change of particulars / alastair gray / 21/02/2009
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon29/04/2008
Return made up to 13/03/08; full list of members
dot icon29/04/2008
Director and secretary's change of particulars / alastair gray / 01/06/2007
dot icon29/04/2008
Director's change of particulars / robert shah / 01/06/2007
dot icon14/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon02/04/2007
Return made up to 13/03/07; full list of members
dot icon13/03/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.00K
-
0.00
-
-
2022
0
11.00K
-
0.00
-
-
2023
0
11.00K
-
0.00
-
-
2023
0
11.00K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

11.00K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gray, Alastair David
Director
13/03/2006 - Present
6
Gray, Alastair
Secretary
13/03/2006 - Present
1
Shah, Robert
Director
13/03/2006 - 31/03/2016
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DICELINES PROMOTIONS LTD

DICELINES PROMOTIONS LTD is an(a) Dissolved company incorporated on 13/03/2006 with the registered office located at Studio 5.11, The Whisky Bond, 2 Dawson Road, Glasgow G4 9SS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DICELINES PROMOTIONS LTD?

toggle

DICELINES PROMOTIONS LTD is currently Dissolved. It was registered on 13/03/2006 and dissolved on 18/11/2025.

Where is DICELINES PROMOTIONS LTD located?

toggle

DICELINES PROMOTIONS LTD is registered at Studio 5.11, The Whisky Bond, 2 Dawson Road, Glasgow G4 9SS.

What does DICELINES PROMOTIONS LTD do?

toggle

DICELINES PROMOTIONS LTD operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for DICELINES PROMOTIONS LTD?

toggle

The latest filing was on 18/11/2025: Final Gazette dissolved via voluntary strike-off.