RUSTIC PROPERTY CO. (DUNDEE) LIMITED: Filings
Overview
| Company Name | RUSTIC PROPERTY CO. (DUNDEE) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC039342 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for RUSTIC PROPERTY CO. (DUNDEE) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2018 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Adam Nathan Berkley on Jun 29, 2018 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 10 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Maxwell Berkley as a director on Sep 27, 2016 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Termination of appointment of Fred Samuel Berkley as a director on Dec 19, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Delia Lynn Berkley on Dec 20, 2015 | 1 pages | CH03 | ||||||||||
Director's details changed for Fred Samuel Berkley on Dec 20, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Adam Nathan Berkley on Dec 20, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Maxwell Berkley on Dec 20, 2015 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0