Advanced company searchLink opens in new window

DOLLY DIMPLES (SCOTLAND) LTD.

Company number SC364576

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)
10 Jul 2014 GAZ2 Final Gazette dissolved following liquidation
10 Apr 2014 4.26(Scot) Return of final meeting of voluntary winding up
10 Apr 2014 4.17(Scot) Notice of final meeting of creditors
15 Feb 2013 AD01 Registered office address changed from Dykehead Cottage 304 Dykehead Road Airdrie ML6 7SR on 15 February 2013
17 Aug 2012 AD01 Registered office address changed from 304 Dykehead Road Airdrie ML6 7SR on 17 August 2012
17 Aug 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
02 Sep 2011 AR01 Annual return made up to 26 August 2011 with full list of shareholders
Statement of capital on 2011-09-02
  • GBP 2
26 May 2011 AA Total exemption small company accounts made up to 31 December 2010
06 Sep 2010 AR01 Annual return made up to 26 August 2010 with full list of shareholders
06 Sep 2010 CH01 Director's details changed for Dorothy Anne Bryce on 6 August 2010
06 Sep 2010 CH01 Director's details changed for Alan Bryce on 26 August 2010
13 Jan 2010 AA01 Current accounting period extended from 31 August 2010 to 31 December 2010
24 Nov 2009 MG01s Duplicate mortgage certificatecharge no:1
04 Nov 2009 MG01s Particulars of a mortgage or charge / charge no: 1
04 Sep 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
04 Sep 2009 288b Appointment terminated director stephen mabbott
04 Sep 2009 288b Appointment terminated secretary brian reid LTD.
03 Sep 2009 288a Director appointed dorothy anne bryce
03 Sep 2009 288a Secretary appointed alan bryce
03 Sep 2009 288a Director appointed alan bryce
26 Aug 2009 NEWINC Incorporation