- Company Overview for DUNEDIN WEST GORGIE LTD (SC383915)
- Filing history for DUNEDIN WEST GORGIE LTD (SC383915)
- People for DUNEDIN WEST GORGIE LTD (SC383915)
- Charges for DUNEDIN WEST GORGIE LTD (SC383915)
- More for DUNEDIN WEST GORGIE LTD (SC383915)
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
|
|
02 Sep 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
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
|
|
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
|
|
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
|
|
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
|
|
19 Aug 2010 | NEWINC | Incorporation |