Advanced company searchLink opens in new window

ST. DUNSTANS DEVELOPMENT LIMITED

Company number SC314025

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 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
04 Sep 2023 DS01 Application to strike the company off the register
06 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with updates
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
04 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with updates
29 Oct 2021 AA Micro company accounts made up to 31 January 2021
27 Jan 2021 AA Micro company accounts made up to 31 January 2020
04 Jan 2021 CS01 Confirmation statement made on 3 January 2021 with updates
07 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with updates
30 Oct 2019 AA Micro company accounts made up to 31 January 2019
15 Apr 2019 AD01 Registered office address changed from 16 Bourtree Place Hawick TD9 9HW to Woodlea Wilton Dean Hawick Roxburghshire Td9 7 Hz on 15 April 2019
07 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with updates
30 Oct 2018 AA Micro company accounts made up to 31 January 2018
03 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with updates
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
05 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
29 Jan 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
27 Oct 2015 MR04 Satisfaction of charge 1 in full
19 Jan 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
07 Jan 2015 AP01 Appointment of Mrs Elizabeth Isabella Rae as a director on 6 January 2015
07 Jan 2015 TM01 Termination of appointment of Elizabeth Isabella Rae as a director on 6 January 2015
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014