Advanced company searchLink opens in new window

DUNDEE MARINA LTD.

Company number SC334002

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)
06 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jan 2011 GAZ1(A) First Gazette notice for voluntary strike-off
30 Dec 2010 DS01 Application to strike the company off the register
22 Nov 2010 AR01 Annual return made up to 15 November 2010 with full list of shareholders
Statement of capital on 2010-11-22
  • GBP 4
22 Nov 2010 AD01 Registered office address changed from 56 Torridon Road Broughty Ferry Dundee DD5 3JH on 22 November 2010
15 Oct 2010 AA Accounts for a dormant company made up to 30 November 2009
29 Dec 2009 AR01 Annual return made up to 15 November 2009 with full list of shareholders
29 Dec 2009 CH01 Director's details changed for Robert Wilson Richmond on 29 December 2009
29 Dec 2009 CH01 Director's details changed for Dr Andrew Alexander Jeffrey on 29 December 2009
29 Dec 2009 CH01 Director's details changed for David Donald Corbett Morrison on 29 December 2009
10 Sep 2009 AA Accounts made up to 30 November 2008
05 Jan 2009 363a Return made up to 15/11/08; full list of members
07 Jan 2008 288a New secretary appointed;new director appointed
29 Nov 2007 88(2)R Ad 22/11/07--------- £ si 3@1=3 £ ic 1/4
29 Nov 2007 288a New director appointed
29 Nov 2007 288a New director appointed
29 Nov 2007 288a New director appointed
19 Nov 2007 288b Secretary resigned
19 Nov 2007 288b Director resigned
19 Nov 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Nov 2007 NEWINC Incorporation