Advanced company searchLink opens in new window

DUMBARTON ROAD 143 LIMITED

Company number SC353789

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)
14 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
18 Aug 2011 AD01 Registered office address changed from 3 Robert Drive Glasgow Strathclyde G51 3HE on 18 August 2011
18 Aug 2011 TM02 Termination of appointment of Tpl Admin Limited as a secretary
28 Jul 2011 SOAS(A) Voluntary strike-off action has been suspended
22 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jul 2011 DS01 Application to strike the company off the register
11 Mar 2011 AR01 Annual return made up to 21 January 2011 with full list of shareholders
Statement of capital on 2011-03-11
  • GBP 30
29 Jan 2011 DISS40 Compulsory strike-off action has been discontinued
27 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
21 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2010 AA01 Previous accounting period extended from 31 January 2010 to 31 March 2010
23 Jun 2010 AP01 Appointment of Mr William Turner Mcaneney as a director
23 Jun 2010 TM01 Termination of appointment of Angus Stewart as a director
29 Apr 2010 AP01 Appointment of Mr Angus John Alexander Stewart as a director
29 Apr 2010 TM01 Termination of appointment of William Mcaneney as a director
28 Apr 2010 AP04 Appointment of Tpl Admin Limited as a secretary
28 Apr 2010 TM02 Termination of appointment of Julia Mullen as a secretary
06 Apr 2010 CERTNM Company name changed ad lib west LIMITED\certificate issued on 06/04/10
  • CONNOT ‐ Change of name notice
06 Apr 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-22
02 Apr 2010 AP01 Appointment of Mr William Turner Mcaneney as a director
02 Apr 2010 TM01 Termination of appointment of Michael Church as a director
17 Feb 2010 AR01 Annual return made up to 21 January 2010 with full list of shareholders
22 Jun 2009 CERTNM Company name changed glasgow gramaphone LIMITED\certificate issued on 22/06/09
21 Jan 2009 NEWINC Incorporation