Advanced company searchLink opens in new window

DUNDONALD (CUMBERNAULD) LIMITED

Company number 05983938

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Feb 2017 AA Accounts for a dormant company made up to 30 June 2016
03 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
07 Apr 2016 AA Full accounts made up to 30 June 2015
23 Feb 2016 AP01 Appointment of Mr Benjamin Ziff as a director on 17 September 2015
02 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,401,000
26 Jun 2015 AA Full accounts made up to 30 June 2014
01 May 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/14
14 Apr 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/14
11 Dec 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,401,000
30 Apr 2014 AP03 Appointment of Mr Duncan Sinclair Syers as a secretary
30 Apr 2014 TM02 Termination of appointment of Christopher Kelly as a secretary
30 Apr 2014 TM01 Termination of appointment of Christopher Kelly as a director
08 Apr 2014 AP01 Appointment of Mr Duncan Sinclair Syers as a director
20 Mar 2014 AA Full accounts made up to 30 June 2013
11 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,401,000
05 Mar 2013 AA Full accounts made up to 30 June 2012
01 Mar 2013 TM01 Termination of appointment of Dudley Gee as a director
01 Mar 2013 SH01 Statement of capital following an allotment of shares on 13 February 2013
  • GBP 1,401,000
01 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
29 Mar 2012 AA Full accounts made up to 30 June 2011
02 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
30 Mar 2011 AA Full accounts made up to 30 June 2010
01 Mar 2011 AP03 Appointment of Mr Christopher James Kelly as a secretary
01 Mar 2011 TM02 Termination of appointment of Ann Mcgookin as a secretary