- Company Overview for DOVEWYND LIMITED (SC406566)
- Filing history for DOVEWYND LIMITED (SC406566)
- People for DOVEWYND LIMITED (SC406566)
- Insolvency for DOVEWYND LIMITED (SC406566)
- More for DOVEWYND LIMITED (SC406566)
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
|
|
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
|
|
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
|
|
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
|
|
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 |