Advanced company searchLink opens in new window

DOONIN PLANT LIMITED

Company number SC036960

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)
04 Feb 2022 AD01 Registered office address changed from 319 st Vincent Street Glasgow G2 5AS to 5th Floor, 130 st. Vincent Street Glasgow G2 5HF on 4 February 2022
28 Apr 2017 MR04 Satisfaction of charge 3 in full
25 Oct 2016 AD01 Registered office address changed from 191 West George Street Glasgow Glasgow City G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 25 October 2016
20 Jul 2015 AD01 Registered office address changed from New Road Flemington Cambuslang to 191 West George Street Glasgow Glasgow City G2 2LJ on 20 July 2015
17 Jul 2015 CO4.2(Scot) Court order notice of winding up
17 Jul 2015 4.2(Scot) Notice of winding up order
27 Jun 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-02-28
  • GBP 2,000
02 Apr 2014 CH03 Secretary's details changed for Gary Doonin on 1 January 2014
02 Apr 2014 CH01 Director's details changed for Gary Doonin on 1 January 2014
02 Apr 2014 CH03 Secretary's details changed for Gary Doonin on 1 January 2014
14 Feb 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2,000
03 Jan 2014 AA Total exemption small company accounts made up to 31 December 2012
27 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
25 Apr 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders
25 Apr 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2012 AA Accounts for a small company made up to 31 December 2011
29 Feb 2012 AR01 Annual return made up to 21 December 2011 with full list of shareholders
04 Oct 2011 AA Accounts for a small company made up to 31 December 2010
26 May 2011 AR01 Annual return made up to 21 December 2010 with full list of shareholders
26 May 2011 CH01 Director's details changed for Robert Forrest on 21 December 2010
26 May 2011 CH01 Director's details changed for Thomas Doonin on 21 December 2010
21 May 2011 DISS40 Compulsory strike-off action has been discontinued