Advanced company searchLink opens in new window

DUNEDIN WEST GORGIE LTD

Company number SC383915

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 Jan 2016 CERTNM Company name changed dunedin (scotland) LIMITED\certificate issued on 14/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-14
02 Sep 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
02 Sep 2015 CH01 Director's details changed for Mr Michael Wallace Scobie on 2 September 2015
19 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
28 Aug 2014 AR01 Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
28 Aug 2014 CH01 Director's details changed for Mr Michael Wallace Scobie on 25 August 2014
06 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
21 Aug 2013 AR01 Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
29 May 2013 AA Total exemption small company accounts made up to 30 September 2012
26 Feb 2013 SH01 Statement of capital following an allotment of shares on 14 February 2013
  • GBP 100
26 Feb 2013 AD01 Registered office address changed from Flat 5 Fairacre Court 1a Abbotsford Crescent Edinburgh EH10 5DY United Kingdom on 26 February 2013
14 Sep 2012 AR01 Annual return made up to 19 August 2012 with full list of shareholders
12 Jun 2012 MG01s Particulars of a mortgage or charge / charge no: 3
15 May 2012 AA Total exemption small company accounts made up to 30 September 2011
17 Apr 2012 AA01 Previous accounting period extended from 31 August 2011 to 30 September 2011
19 Aug 2011 AR01 Annual return made up to 19 August 2011 with full list of shareholders
12 Oct 2010 MG01s Particulars of a mortgage or charge / charge no: 2
30 Sep 2010 MG01s Particulars of a mortgage or charge / charge no: 1
07 Sep 2010 AD03 Register(s) moved to registered inspection location
07 Sep 2010 AD02 Register inspection address has been changed
07 Sep 2010 AP01 Appointment of Michael Wallace Scobie as a director
07 Sep 2010 AP01 Appointment of Alan David Pollock as a director
20 Aug 2010 TM01 Termination of appointment of Stephen George Mabbott as a director
20 Aug 2010 SH01 Statement of capital following an allotment of shares on 19 August 2010
  • GBP 2
19 Aug 2010 NEWINC Incorporation