Advanced company searchLink opens in new window

D&M DORMANCO (SCOTLAND) LIMITED

Company number SC028056

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)
12 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
12 Aug 2016 4.26(Scot) Return of final meeting of voluntary winding up
10 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
05 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Dec 2015 AD01 Registered office address changed from Lochlands Industrial Estate Larbert FK5 3NS to 95 Bothwell Street Glasgow G2 7JZ on 22 December 2015
22 Dec 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-11
22 Oct 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 3.25
22 Oct 2015 CH01 Director's details changed for Mr Garth Jeffrey Bradwell on 22 October 2015
20 Feb 2015 CH03 Secretary's details changed for Mr Simon Grant Balem on 13 January 2015
09 Feb 2015 AA Accounts for a dormant company made up to 30 June 2014
23 Oct 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 3.25
30 Jul 2014 AA01 Previous accounting period extended from 31 December 2013 to 30 June 2014
02 Jan 2014 AR01 Annual return made up to 17 October 2013 with full list of shareholders
20 Nov 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Administration of cap. Reduction 05/11/2013
20 Nov 2013 SH19 Statement of capital on 20 November 2013
  • GBP 3.25
20 Nov 2013 CAP-SS Solvency statement dated 05/11/13
20 Nov 2013 SH20 Statement by directors
20 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
23 Aug 2013 CERTNM Company name changed dowding & mills (scotland) LIMITED\certificate issued on 23/08/13
  • RES15 ‐ Change company name resolution on 2013-08-23
  • NM01 ‐ Change of name by resolution
01 Jul 2013 AP02 Appointment of Dowding & Mills Nominees Limited as a director
01 Jul 2013 TM01 Termination of appointment of Colin Brewster as a director
31 May 2013 TM01 Termination of appointment of Andrew Hodgson as a director
12 Mar 2013 AA Accounts for a dormant company made up to 31 December 2012
17 Oct 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
08 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011