Advanced company searchLink opens in new window

DUNVEGAN HOMES LIMITED

Company number SC322697

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)
25 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jun 2013 DS01 Application to strike the company off the register
24 Apr 2013 AD01 Registered office address changed from Dunvegan Business Centre Dunvegan House Cupar Road Newburgh Fife KY14 6HA on 24 April 2013
05 Aug 2011 OC-DV Order of court - dissolution void
22 Oct 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2009 363a Return made up to 02/05/08; full list of members
07 Mar 2009 DISS40 Compulsory strike-off action has been discontinued
06 Mar 2009 AA Total exemption small company accounts made up to 30 June 2008
06 Mar 2009 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2008 410(Scot) Particulars of a mortgage or charge / charge no: 1
19 Dec 2007 288c Secretary's particulars changed;director's particulars changed
02 Jul 2007 MA Memorandum and Articles of Association
02 Jul 2007 288a New secretary appointed
02 Jul 2007 288a New director appointed
02 Jul 2007 288b Secretary resigned
29 Jun 2007 CERTNM Company name changed gormant LIMITED\certificate issued on 29/06/07
12 Jun 2007 288a New director appointed
12 Jun 2007 287 Registered office changed on 12/06/07 from: 27 lauriston street edinburgh EH3 9DQ
12 Jun 2007 288b Director resigned
12 Jun 2007 225 Accounting reference date extended from 31/05/08 to 30/06/08
12 Jun 2007 288a New secretary appointed
12 Jun 2007 288b Director resigned
12 Jun 2007 288b Secretary resigned