- Company Overview for DUNDONALD ESTATES LIMITED (SC265793)
- Filing history for DUNDONALD ESTATES LIMITED (SC265793)
- People for DUNDONALD ESTATES LIMITED (SC265793)
- Charges for DUNDONALD ESTATES LIMITED (SC265793)
- More for DUNDONALD ESTATES LIMITED (SC265793)
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) |
---|---|---|---|
22 Nov 2016 | BONA | Bona Vacantia disclaimer | |
02 May 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jan 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Oct 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2011 | TM01 | Termination of appointment of James Wilson as a director on 7 September 2011 | |
17 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Apr 2011 | AR01 |
Annual return made up to 31 March 2011 with full list of shareholders
Statement of capital on 2011-04-15
|
|
15 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Apr 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 May 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
08 Apr 2009 | 363a | Return made up to 31/03/09; full list of members | |
16 Apr 2008 | 363a | Return made up to 31/03/08; full list of members | |
26 Feb 2008 | AAMD | Amended accounts made up to 31 March 2006 | |
24 Feb 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
06 Dec 2007 | 88(2)R | Ad 12/11/07--------- £ si 1@1=1 £ ic 1/2 | |
03 Sep 2007 | 288c | Director's particulars changed | |
13 Jul 2007 | 363a | Return made up to 31/03/07; full list of members | |
13 Jul 2007 | 287 | Registered office changed on 13/07/07 from: c/o sinclair wood & co gordon chambers 90 mitchell street,glasgow strathclyde G1 3NQ | |
05 Mar 2007 | 288a | New director appointed | |
01 Feb 2007 | AA | Accounts made up to 31 March 2006 |