- Company Overview for DUNALASTAIR (WASHINGTON) LIMITED (SC314472)
- Filing history for DUNALASTAIR (WASHINGTON) LIMITED (SC314472)
- People for DUNALASTAIR (WASHINGTON) LIMITED (SC314472)
- More for DUNALASTAIR (WASHINGTON) LIMITED (SC314472)
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) |
---|---|---|---|
26 Jul 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2012 | CH01 | Director's details changed for Mr Malcolm James Scott on 22 February 2012 | |
23 Jan 2012 | AR01 |
Annual return made up to 11 January 2012 with full list of shareholders
Statement of capital on 2012-01-23
|
|
27 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
31 Jan 2011 | AR01 | Annual return made up to 11 January 2011 with full list of shareholders | |
13 Jan 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
08 Apr 2010 | TM01 | Termination of appointment of William Wright as a director | |
23 Feb 2010 | AR01 | Annual return made up to 11 January 2010 with full list of shareholders | |
26 Jan 2010 | TM02 | Termination of appointment of Janice Anderson as a secretary | |
08 Jan 2010 | CERTNM |
Company name changed dunalastair (west end) LIMITED\certificate issued on 08/01/10
|
|
08 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
25 Aug 2009 | AA | Accounts made up to 31 March 2009 | |
14 Jan 2009 | 363a | Return made up to 11/01/09; full list of members | |
29 Oct 2008 | AA | Accounts made up to 31 March 2008 | |
23 Jan 2008 | 363a | Return made up to 11/01/08; full list of members | |
04 Jun 2007 | 225 | Accounting reference date extended from 31/01/08 to 31/03/08 | |
04 Jun 2007 | 287 | Registered office changed on 04/06/07 from: edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG | |
04 Jun 2007 | 288b | Director resigned | |
04 Jun 2007 | 288b | Director resigned | |
04 Jun 2007 | 288b | Secretary resigned | |
01 Jun 2007 | 288a | New secretary appointed | |
01 Jun 2007 | 288a | New director appointed | |
01 Jun 2007 | 288a | New director appointed | |
25 May 2007 | CERTNM | Company name changed tm 1282 LIMITED\certificate issued on 25/05/07 |