Advanced company searchLink opens in new window

ONE-EYED DOG SCOTLAND LIMITED

Company number SC343130

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)
12 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jan 2016 DS01 Application to strike the company off the register
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
11 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,000
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Jul 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
30 Jul 2014 CH01 Director's details changed for Ishbel Hall on 1 January 2014
06 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
02 Jul 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
08 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
23 May 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
05 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
11 Jul 2011 AD01 Registered office address changed from 67 / 3Rd Floor George Street Edinburgh Lothian EH2 2JG United Kingdom on 11 July 2011
04 Jul 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
04 Jun 2010 AR01 Annual return made up to 19 May 2010 with full list of shareholders
04 Jun 2010 CH01 Director's details changed for Matthew Ronald Vickery Hall on 1 October 2009
04 Jun 2010 CH01 Director's details changed for Ishbel Hall on 1 October 2009
04 Jun 2010 CH01 Director's details changed for Gordon Frank Newman on 1 October 2009
04 Jun 2010 CH01 Director's details changed for Cassian Hall on 1 October 2009
17 Mar 2010 AA Accounts for a dormant company made up to 31 March 2009
09 Feb 2010 AA01 Previous accounting period shortened from 31 May 2009 to 31 March 2009