Advanced company searchLink opens in new window

DUNNOTTAR HOLDINGS LTD

Company number SC351072

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)
30 Sep 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Aug 2011 SOAS(A) Voluntary strike-off action has been suspended
10 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
25 May 2011 DS01 Application to strike the company off the register
10 Nov 2010 AR01 Annual return made up to 10 November 2010 with full list of shareholders
Statement of capital on 2010-11-10
  • GBP 100
10 Nov 2010 CH01 Director's details changed for Brian Joseph O'neill on 10 November 2010
30 Jul 2010 AA Accounts for a dormant company made up to 30 November 2009
20 Jul 2010 AD01 Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ Scotland on 20 July 2010
13 Nov 2009 AR01 Annual return made up to 10 November 2009 with full list of shareholders
12 Mar 2009 88(2) Ad 10/11/08 gbp si 100@1=100 gbp ic 1/101
12 Feb 2009 288a Director appointed brian joseph o'neill
11 Nov 2008 287 Registered office changed on 11/11/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland
10 Nov 2008 288b Appointment Terminated Secretary cosec LIMITED
10 Nov 2008 288b Appointment Terminated Director james mcmeekin
10 Nov 2008 288b Appointment Terminated Director cosec LIMITED
10 Nov 2008 NEWINC Incorporation