Advanced company searchLink opens in new window

DOBBIES GARDEN CENTRES LIMITED

Company number SC010975

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)
07 May 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
28 Feb 2008 363s Return made up to 31/12/07; bulk list available separately
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
15 Jan 2008 419a(Scot) Dec mort/charge *
15 Jan 2008 419a(Scot) Dec mort/charge *
09 Jan 2008 419a(Scot) Dec mort/charge *
09 Jan 2008 419a(Scot) Dec mort/charge *
09 Jan 2008 419a(Scot) Dec mort/charge *
09 Jan 2008 419a(Scot) Dec mort/charge *
09 Jan 2008 419a(Scot) Dec mort/charge *
09 Jan 2008 419a(Scot) Dec mort/charge *
09 Jan 2008 419a(Scot) Dec mort/charge *
09 Jan 2008 419a(Scot) Dec mort/charge *
05 Jan 2008 88(2)R Ad 11/09/07--------- £ si 31100@.1=3110 £ ic 1084865/1087975
05 Jan 2008 88(2)R Ad 10/09/07--------- £ si 1000@.1=100 £ ic 1084765/1084865
05 Jan 2008 88(2)R Ad 10/09/07--------- £ si 14000@.1=1400 £ ic 1083365/1084765
05 Jan 2008 88(2)R Ad 11/09/07--------- £ si 91000@.1=9100 £ ic 1074265/1083365
05 Jan 2008 88(2)R Ad 10/09/07--------- £ si 36775@.1=3677 £ ic 1070588/1074265
06 Nov 2007 288a New director appointed
05 Nov 2007 288a New director appointed
29 Oct 2007 288a New director appointed
09 Oct 2007 288b Director resigned
09 Oct 2007 288b Director resigned
09 Oct 2007 288b Director resigned
09 Oct 2007 288b Director resigned
20 Sep 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Auth to allot shares 23/04/07