Advanced company searchLink opens in new window

DUMBARTON MANAGEMENT LTD

Company number SC597014

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)
17 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Nov 2022 AA Micro company accounts made up to 31 May 2020
18 Jun 2021 SOAS(A) Voluntary strike-off action has been suspended
20 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2021 DS01 Application to strike the company off the register
29 Sep 2020 AD01 Registered office address changed from Unit 27 30 Edison Street Hillington Industrial Estate Glasgow G52 4JW Scotland to Rockmount Springfield Road Barrhead Glasgow G78 2SG on 29 September 2020
19 May 2020 CS01 Confirmation statement made on 1 May 2020 with updates
19 May 2020 TM01 Termination of appointment of Sunit Singh as a director on 12 May 2020
19 May 2020 PSC07 Cessation of Sunit Singh as a person with significant control on 12 May 2020
19 May 2020 PSC01 Notification of Rajbir Singh as a person with significant control on 12 May 2020
19 May 2020 AP01 Appointment of Mr Rajbir Singh as a director on 12 May 2020
19 May 2020 AD01 Registered office address changed from Rockmount Springfield Road Barrhead G78 2SG Scotland to Unit 27 30 Edison Street Hillington Industrial Estate Glasgow G52 4JW on 19 May 2020
10 Feb 2020 AA Micro company accounts made up to 31 May 2019
01 May 2019 CS01 Confirmation statement made on 1 May 2019 with updates
22 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-21
12 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with updates
12 Mar 2019 PSC07 Cessation of Amundeep Kaur as a person with significant control on 12 March 2019
12 Mar 2019 PSC01 Notification of Sunit Singh as a person with significant control on 12 March 2019
12 Mar 2019 TM01 Termination of appointment of Amundeep Kaur as a director on 12 March 2019
12 Mar 2019 AP01 Appointment of Mr Sunit Singh as a director on 12 March 2019
14 May 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-05-14
  • GBP 1