- Company Overview for THE DOLPHIN (DUNDEE) LIMITED (SC334636)
- Filing history for THE DOLPHIN (DUNDEE) LIMITED (SC334636)
- People for THE DOLPHIN (DUNDEE) LIMITED (SC334636)
- Charges for THE DOLPHIN (DUNDEE) LIMITED (SC334636)
- More for THE DOLPHIN (DUNDEE) LIMITED (SC334636)
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) |
---|---|---|---|
10 Nov 2016 | MR04 | Satisfaction of charge SC3346360005 in full | |
30 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
03 Dec 2015 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
29 Apr 2015 | AUD | Auditor's resignation | |
24 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
01 Dec 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
01 Dec 2014 | AD01 | Registered office address changed from 70 Hamilton Drive Glasgow G12 8DR to Hamilton House 70 Hamilton Drive Glasgow G12 8DR on 1 December 2014 | |
01 Dec 2014 | CH01 | Director's details changed for Ms Lesley Welsh on 28 November 2014 | |
01 Dec 2014 | CH01 | Director's details changed for Mr Brian William Craighead Mcghee on 28 November 2014 | |
22 Jul 2014 | TM02 | Termination of appointment of Fiona Mhairi Dromgoole as a secretary on 13 June 2014 | |
20 Dec 2013 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
20 Dec 2013 | AD01 | Registered office address changed from Virginia House 62 Virginia Street Glasgow, Lanarkshire G1 1TX on 20 December 2013 | |
25 Sep 2013 | AA | Full accounts made up to 31 March 2013 | |
25 Sep 2013 | AA | Full accounts made up to 31 March 2012 | |
18 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Apr 2013 | 466(Scot) | Alterations to floating charge 3 | |
18 Apr 2013 | MR01 | Registration of charge 3346360006 | |
13 Apr 2013 | MR04 | Satisfaction of charge 2 in full | |
13 Apr 2013 | MR01 | Registration of charge 3346360005 | |
12 Apr 2013 | MG01s | Particulars of a mortgage or charge / charge no: 3 | |
12 Apr 2013 | MG01s | Particulars of a mortgage or charge / charge no: 4 | |
12 Apr 2013 | 466(Scot) | Alterations to floating charge 4 | |
11 Apr 2013 | MR04 | Satisfaction of charge 1 in full | |
05 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off |