DUNEDIN PROPERTY INDUSTRIAL FUND (HOLDINGS NO. 3) LIMITED
Company number SC301615
- Company Overview for DUNEDIN PROPERTY INDUSTRIAL FUND (HOLDINGS NO. 3) LIMITED (SC301615)
- Filing history for DUNEDIN PROPERTY INDUSTRIAL FUND (HOLDINGS NO. 3) LIMITED (SC301615)
- People for DUNEDIN PROPERTY INDUSTRIAL FUND (HOLDINGS NO. 3) LIMITED (SC301615)
- Charges for DUNEDIN PROPERTY INDUSTRIAL FUND (HOLDINGS NO. 3) LIMITED (SC301615)
- Insolvency for DUNEDIN PROPERTY INDUSTRIAL FUND (HOLDINGS NO. 3) LIMITED (SC301615)
- More for DUNEDIN PROPERTY INDUSTRIAL FUND (HOLDINGS NO. 3) LIMITED (SC301615)
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) |
---|---|---|---|
21 Feb 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2012 | 3(Scot) | Notice of ceasing to act as receiver or manager | |
03 Nov 2009 | 3.5(Scot) | Notice of receiver's report | |
23 Oct 2009 | MG05s | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in Scotland /part /charge no 2 | |
16 Oct 2009 | AD01 | Registered office address changed from 1a Glenfinlas Street Edinburgh EH3 6AQ United Kingdom on 16 October 2009 | |
28 Sep 2009 | 1(Scot) | Notice of the appointment of receiver by a holder of a floating charge | |
26 Jun 2009 | AAMD | Amended group of companies' accounts made up to 31 December 2007 | |
26 Jun 2009 | AA | Group of companies' accounts made up to 31 December 2007 | |
19 May 2009 | 363a | Return made up to 02/05/09; full list of members | |
19 May 2009 | 353 | Location of register of members | |
19 May 2009 | 190 | Location of debenture register | |
31 Mar 2009 | 287 | Registered office changed on 31/03/2009 from 39 george street edinburgh EH2 2HN | |
23 Mar 2009 | 288b | Appointment Terminated Director scott gibson | |
09 May 2008 | 363a | Return made up to 02/05/08; full list of members | |
02 Nov 2007 | AA | Full accounts made up to 31 December 2006 | |
18 Oct 2007 | 288b | Director resigned | |
25 Jul 2007 | 288b | Director resigned | |
14 Jun 2007 | 363a | Return made up to 02/05/07; full list of members | |
14 Jun 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
14 Jun 2007 | 190 | Location of debenture register | |
14 Jun 2007 | 353 | Location of register of members | |
14 Jun 2007 | 287 | Registered office changed on 14/06/07 from: 22 rutland street edinburgh midlothian EH1 2AN |