Advanced company searchLink opens in new window

ALAN DUNBAR SERVICES LIMITED

Company number SC310577

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)
28 Feb 2012 GAZ2 Final Gazette dissolved following liquidation
28 Nov 2011 4.17(Scot) Notice of final meeting of creditors
24 May 2011 AD01 Registered office address changed from 33 Kittoch Street East Kilbride Glasgow G74 4JW on 24 May 2011
05 May 2011 CO4.2(Scot) Court order notice of winding up
05 May 2011 4.2(Scot) Notice of winding up order
25 Nov 2010 AR01 Annual return made up to 18 October 2010 with full list of shareholders
Statement of capital on 2010-11-25
  • GBP 2
17 Mar 2010 AA01 Current accounting period extended from 31 March 2010 to 31 July 2010
09 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
20 Nov 2009 AR01 Annual return made up to 18 October 2009 with full list of shareholders
20 Nov 2009 CH01 Director's details changed for Alan Dunbar on 18 October 2009
24 Feb 2009 363a Return made up to 18/10/08; full list of members
15 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
01 Aug 2008 88(2) Ad 01/12/07 gbp si 1@1=1 gbp ic 1/2
19 Mar 2008 225 Prev ext from 31/10/2007 to 31/03/2008
12 Dec 2007 363a Return made up to 18/10/07; full list of members
09 Jul 2007 288a New secretary appointed
09 Jul 2007 288a New director appointed
18 Oct 2006 287 Registered office changed on 18/10/06 from: 78 montgomery street edinburgh lothian EH7 5JA
18 Oct 2006 288b Director resigned
18 Oct 2006 288b Secretary resigned
18 Oct 2006 288b Director resigned
18 Oct 2006 NEWINC Incorporation