Advanced company searchLink opens in new window

DUMFRIES AND GALLOWAY THIRD SECTOR INTERFACE

Company number SC404053

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)
25 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2013 AD01 Registered office address changed from 17 Castle Street Kirkcudbright DG6 4JA Scotland on 17 December 2013
16 Dec 2013 DS01 Application to strike the company off the register
19 Aug 2013 AR01 Annual return made up to 25 July 2013 no member list
21 Feb 2013 AA Total exemption full accounts made up to 31 March 2012
29 Nov 2012 AP01 Appointment of Mr Desmond Thomas Janes Hadnett as a director on 22 November 2012
22 Nov 2012 AA01 Previous accounting period shortened from 31 July 2012 to 31 March 2012
22 Nov 2012 TM01 Termination of appointment of Christopher David Dunstan as a director on 26 October 2012
25 Sep 2012 AP01 Appointment of Mrs June Carroll as a director on 15 August 2012
25 Sep 2012 TM01 Termination of appointment of Morag Dunkeld Halliday as a director on 26 July 2012
14 Aug 2012 TM01 Termination of appointment of Brian Harvey Atwell as a director on 31 July 2012
14 Aug 2012 TM02 Termination of appointment of Brian Harvey Atwell as a secretary on 31 July 2012
02 Aug 2012 AR01 Annual return made up to 25 July 2012 no member list
29 Jun 2012 AD01 Registered office address changed from Mount St. Michael Craigs Road Dumfries Dumfries & Galloway DG1 4UT on 29 June 2012
29 Jun 2012 AP01 Appointment of Mr William Donald Hunter-Grant as a director on 8 September 2011
29 Jun 2012 AP03 Appointment of Mr Brian Harvey Atwell as a secretary on 12 June 2012
29 Jun 2012 AP01 Appointment of Mr Colin Matthew Brett as a director on 2 April 2012
29 Jun 2012 TM01 Termination of appointment of Sharon Jane Ledger as a director on 9 September 2011
29 Jun 2012 TM01 Termination of appointment of Elizabeth Margaret Thompson as a director on 2 April 2012
13 Dec 2011 AD01 Registered office address changed from C/O 17 Castle Street Kirkcudbright Dumfries and Galloway DG6 4JA on 13 December 2011
21 Sep 2011 AP01 Appointment of Sheila Mcvinnie as a director on 22 August 2011
26 Aug 2011 AP01 Appointment of David Leslie Stainthorpe as a director
25 Jul 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)