- Company Overview for JOHN D DUNLOP LIMITED (SC341059)
- Filing history for JOHN D DUNLOP LIMITED (SC341059)
- People for JOHN D DUNLOP LIMITED (SC341059)
- Charges for JOHN D DUNLOP LIMITED (SC341059)
- More for JOHN D DUNLOP LIMITED (SC341059)
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) |
---|---|---|---|
18 Apr 2012 | AR01 | Annual return made up to 9 April 2012 with full list of shareholders | |
13 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
29 Jun 2011 | TM02 | Termination of appointment of William Baxter as a secretary | |
29 Jun 2011 | AP03 | Appointment of Mr James Borrows as a secretary | |
15 Jun 2011 | AP01 | Appointment of Mr William John Baxter as a director | |
21 Apr 2011 | AR01 | Annual return made up to 9 April 2011 with full list of shareholders | |
15 Nov 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
06 May 2010 | AR01 | Annual return made up to 9 April 2010 with full list of shareholders | |
06 May 2010 | CH01 | Director's details changed for John Christopher Wilson on 9 April 2010 | |
06 May 2010 | CH01 | Director's details changed for Terrance Mckenna Thomson on 9 April 2010 | |
09 Dec 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
04 Jun 2009 | 363a | Return made up to 09/04/09; full list of members | |
12 Mar 2009 | 225 | Accounting reference date extended from 30/04/2009 to 30/06/2009 | |
26 Aug 2008 | 288a | Director appointed john christopher wilson | |
18 Jul 2008 | 287 | Registered office changed on 18/07/2008 from 30-31 queen street edinburgh midlothian EH2 1JX | |
17 Jul 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 3 | |
15 Jul 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 2 | |
14 Jul 2008 | MEM/ARTS | Memorandum and Articles of Association | |
14 Jul 2008 | 288b | Appointment terminated director morton fraser directors LIMITED | |
14 Jul 2008 | 288b | Appointment terminated secretary morton fraser secretaries LIMITED | |
14 Jul 2008 | 88(2) | Ad 09/07/08\gbp si 99999@1=99999\gbp ic 1/100000\ | |
11 Jul 2008 | CERTNM | Company name changed york place (no. 495) LIMITED\certificate issued on 11/07/08 | |
10 Jul 2008 | 288a | Director appointed terrance mckenna thomson | |
10 Jul 2008 | 288a | Secretary appointed william john baxter | |
10 Jul 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 1 |