Advanced company searchLink opens in new window

DUNEDIN PROPERTY VENTURES (DUNDEE) LIMITED

Company number SC238578

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)
24 Dec 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Sep 2010 GAZ1(A) First Gazette notice for voluntary strike-off
23 Aug 2010 DS01 Application to strike the company off the register
12 Jul 2010 AD01 Registered office address changed from 1a Glenfinlas Street Edinburgh EH3 6AQ on 12 July 2010
04 Feb 2010 AR01 Annual return made up to 23 October 2009 with full list of shareholders
Statement of capital on 2010-02-04
  • GBP 2
04 Feb 2010 CH01 Director's details changed for Roun Brendan Barry on 4 February 2010
20 Jan 2010 AA Total exemption full accounts made up to 31 December 2008
30 Mar 2009 287 Registered office changed on 30/03/2009 from 39 george street edinburgh EH2 2HN
14 Nov 2008 363a Return made up to 23/10/08; full list of members
30 Oct 2008 AA Accounts made up to 31 December 2007
30 Oct 2007 AA Accounts made up to 31 December 2006
24 Oct 2007 363a Return made up to 23/10/07; full list of members
24 Oct 2007 288c Secretary's particulars changed;director's particulars changed
11 Jan 2007 287 Registered office changed on 11/01/07 from: 22 rutland street edinburgh midlothian EH1 2AN
18 Dec 2006 AA Accounts made up to 31 December 2005
30 Oct 2006 363a Return made up to 23/10/06; full list of members
06 Feb 2006 287 Registered office changed on 06/02/06 from: level 2 saltire court 20 castle terrace edinburgh lothian EH1 2ET
09 Nov 2005 363a Return made up to 23/10/05; full list of members
09 Nov 2005 288c Director's particulars changed
06 Sep 2005 AA Accounts made up to 31 December 2004
10 Dec 2004 AA Full accounts made up to 31 December 2003
08 Nov 2004 363s Return made up to 23/10/04; full list of members
31 Oct 2003 363s Return made up to 23/10/03; full list of members
21 Sep 2003 288b Director resigned
14 Nov 2002 410(Scot) Partic of mort/charge *