Advanced company searchLink opens in new window

DOW HOLDINGS LIMITED

Company number SC063247

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)
06 Jun 2018 GAZ2 Final Gazette dissolved following liquidation
06 Mar 2018 4.26(Scot) Return of final meeting of voluntary winding up
02 Dec 2014 AD01 Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT to 7Th Floor 90 St. Vincent Street Glasgow G2 5UB on 2 December 2014
02 Dec 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-11-26
18 Nov 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 54,442
07 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Oct 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 54,442
01 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Dec 2012 AA Total exemption small company accounts made up to 31 December 2011
02 Oct 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders
10 Apr 2012 AD01 Registered office address changed from Silverwells House 114 Cadzow Street Hamilton Lanarkshire ML3 6HP on 10 April 2012
03 Feb 2012 AA01 Previous accounting period extended from 30 November 2011 to 31 December 2011
13 Dec 2011 AR01 Annual return made up to 28 September 2011 with full list of shareholders
04 Apr 2011 AA Total exemption small company accounts made up to 30 November 2010
01 Mar 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 2
24 Nov 2010 MG01s Particulars of a mortgage or charge / charge no: 3
20 Oct 2010 AR01 Annual return made up to 28 September 2010 with full list of shareholders
20 Oct 2010 AD03 Register(s) moved to registered inspection location
20 Oct 2010 AD02 Register inspection address has been changed
01 Sep 2010 AA Group of companies' accounts made up to 30 November 2009
26 Oct 2009 AR01 Annual return made up to 28 September 2009 with full list of shareholders
17 Sep 2009 AA Accounts for a medium company made up to 30 November 2008
22 Jan 2009 410(Scot) Particulars of a mortgage or charge / charge no: 2
03 Nov 2008 288b Appointment terminated director and secretary sheila dow
03 Nov 2008 288b Appointment terminated director william dow