Advanced company searchLink opens in new window

THE DOLPHIN (DUNDEE) LIMITED

Company number SC334636

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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