Advanced company searchLink opens in new window

DOVEWYND LIMITED

Company number SC406566

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)
12 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
12 Jun 2017 4.17(Scot) Notice of final meeting of creditors
30 Jul 2015 AD01 Registered office address changed from C/O Wylie & Bissett 168 Bath Street Glasgow G2 4TP to C/O Johnston Carmichael Llp 227 West George Street Glasgow G2 2nd on 30 July 2015
26 Jun 2015 CO4.2(Scot) Court order notice of winding up
26 Jun 2015 4.2(Scot) Notice of winding up order
12 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
03 Oct 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
14 Jul 2014 TM01 Termination of appointment of David Robert Grant as a director on 14 July 2014
13 May 2014 AA Total exemption small company accounts made up to 30 September 2013
17 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
30 May 2013 AA Total exemption small company accounts made up to 30 September 2012
22 Apr 2013 CH01 Director's details changed for Jill Daly Newlands on 22 April 2013
27 Sep 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 September 2012
20 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/09/2012
27 Oct 2011 AP01 Appointment of David Robert Grant as a director
13 Oct 2011 SH01 Statement of capital following an allotment of shares on 5 October 2011
  • GBP 2
15 Sep 2011 AP01 Appointment of Jill Daly Newlands as a director
13 Sep 2011 TM01 Termination of appointment of Stephen Mabbott as a director
13 Sep 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
13 Sep 2011 AD01 Registered office address changed from 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 13 September 2011
01 Sep 2011 NEWINC Incorporation