Advanced company searchLink opens in new window

DUNNOTTAR CONSTRUCTION LTD.

Company number SC392753

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 Jan 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2014 TM01 Termination of appointment of Joseph Oldroyd as a director on 6 January 2014
21 Mar 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
01 Jan 2014 TM01 Termination of appointment of Kelly Anne Milne as a director on 1 January 2014
01 Jan 2014 TM02 Termination of appointment of Kelly Anne Milne as a secretary on 1 January 2014
01 Jan 2014 AP01 Appointment of Mr Joseph Oldroyd as a director on 5 April 2011
13 May 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
Statement of capital on 2013-05-13
  • GBP 4
11 May 2013 TM01 Termination of appointment of Joseph Oldroyd as a director on 10 May 2013
02 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
02 Feb 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
16 May 2011 SH01 Statement of capital following an allotment of shares on 2 February 2011
  • GBP 4
07 Apr 2011 AP03 Appointment of Kelly Anne Milne as a secretary
07 Apr 2011 AP01 Appointment of Joseph Oldroyd as a director
07 Apr 2011 AP01 Appointment of Kelly Anne Milne as a director
04 Feb 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
04 Feb 2011 TM01 Termination of appointment of Stephen George Mabbott as a director
04 Feb 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Feb 2011 NEWINC Incorporation