Advanced company searchLink opens in new window

DUAL HOMES AND LAND LIMITED

Company number SC465979

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 Feb 2024 AP01 Appointment of Mrs Janet Sheila Helle as a director on 23 February 2024
25 Feb 2024 AP01 Appointment of Mr Tore John Helle as a director on 23 February 2024
24 Feb 2024 AP03 Appointment of Mrs Janet Sheila Helle as a secretary on 23 February 2024
15 Jan 2024 TM01 Termination of appointment of Tore Johannes Helle as a director on 9 January 2024
06 Nov 2023 AD01 Registered office address changed from 2 Atlantic Square 31 York Street Glasgow G2 8NJ United Kingdom to 272 Bath Street Glasgow G2 4JR on 6 November 2023
09 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2023 AD01 Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow G2 8JX United Kingdom to 2 Atlantic Square 31 York Street Glasgow G2 8NJ on 4 April 2023
18 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
30 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2022 CS01 Confirmation statement made on 4 January 2022 with updates
28 Mar 2022 AD01 Registered office address changed from 272 Bath Street Glasgow G2 4JR to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 28 March 2022
31 Dec 2021 AAMD Amended total exemption full accounts made up to 29 September 2020
14 Sep 2021 AAMD Amended total exemption full accounts made up to 29 September 2020
14 Sep 2021 AAMD Amended total exemption full accounts made up to 29 September 2019
10 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-10
10 Sep 2021 SH01 Statement of capital following an allotment of shares on 10 September 2021
  • GBP 1,292,000
28 May 2021 DISS40 Compulsory strike-off action has been discontinued
27 May 2021 CS01 Confirmation statement made on 4 January 2021 with updates
27 May 2021 PSC04 Change of details for Mr Tore Johannes Helle as a person with significant control on 4 January 2021
27 May 2021 PSC01 Notification of Jan Sheila Helle as a person with significant control on 6 May 2016
27 May 2021 CH01 Director's details changed for Mr Tore Johannes Helle on 27 May 2021
27 May 2021 CH01 Director's details changed for Mr Tore Johannes Helle on 4 January 2021
26 May 2021 PSC04 Change of details for Mr Johannes Tore Helle as a person with significant control on 4 January 2021