Advanced company searchLink opens in new window

DUNEDIN PROPERTY INDUSTRIAL FUND (HOLDINGS NO. 3) LIMITED

Company number SC301615

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)
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