Advanced company searchLink opens in new window

DUMAS INVESTMENTS LIMITED

Company number SC347147

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)
18 Apr 2016 TM01 Termination of appointment of Campbell Doull Laird as a director on 1 April 2016
31 Mar 2016 MR01 Registration of charge SC3471470002, created on 29 March 2016
01 Oct 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 3
01 Oct 2015 TM02 Termination of appointment of Lycidas Secretaries Limited as a secretary on 15 August 2015
24 Mar 2015 AA Total exemption small company accounts made up to 31 August 2014
08 Sep 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 3
02 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
01 Oct 2013 AR01 Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 3
13 May 2013 TM02 Termination of appointment of Sf Secretaries Ltd as a secretary
13 May 2013 AP04 Appointment of Lycidas Secretaries Limited as a secretary
12 Mar 2013 AA Total exemption small company accounts made up to 31 August 2012
15 Aug 2012 AR01 Annual return made up to 15 August 2012 with full list of shareholders
24 May 2012 AA Total exemption small company accounts made up to 31 August 2011
29 Aug 2011 AR01 Annual return made up to 15 August 2011 with full list of shareholders
24 Jun 2011 MG01s Particulars of a mortgage or charge / charge no: 1
24 May 2011 AA Total exemption small company accounts made up to 31 August 2010
02 Sep 2010 AR01 Annual return made up to 15 August 2010 with full list of shareholders
02 Sep 2010 CH04 Secretary's details changed for Sf Secretaries Ltd on 15 August 2010
13 May 2010 AA Total exemption small company accounts made up to 31 August 2009
25 Aug 2009 363a Return made up to 15/08/09; full list of members
14 Jul 2009 288c Secretary's change of particulars / sf secretaries LTD / 01/11/2008
15 May 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Sep 2008 88(3) Particulars of contract relating to shares
03 Sep 2008 88(2) Ad 29/08/08\gbp si 2@1=2\gbp ic 1/3\
03 Sep 2008 287 Registered office changed on 03/09/2008 from semple fraser LLP 80 george street edinburgh EH2 3BU