DORNOCH 2011 LIMITED: Filings

  • Overview

    Company NameDORNOCH 2011 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC157210
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for DORNOCH 2011 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Apr 06, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2014

    Statement of capital on May 20, 2014

    • Capital: GBP .01
    SH01

    Statement of capital on Dec 23, 2013

    • Capital: GBP 0.01
    4 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Certificate of change of name

    Company name changed barrie & hibbert LIMITED\certificate issued on 19/12/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Dec 19, 2013

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 09, 2013

    RES15

    Full accounts made up to Dec 31, 2012

    20 pagesAA

    Annual return made up to Apr 06, 2013 with full list of shareholders

    5 pagesAR01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Termination of appointment of Mario Aquino as a director

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2011

    29 pagesAA

    Resolutions

    Resolutions
    39 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Annual return made up to Apr 06, 2012 with full list of shareholders

    7 pagesAR01

    Director's details changed for Andrew Charles Frepp on Jun 22, 2012

    2 pagesCH01

    Secretary's details changed for Stephen Robert Muir on Jun 22, 2012

    1 pagesCH03

    Appointment of Mr Mario Aquino as a director

    2 pagesAP01

    Statement of capital following an allotment of shares on Dec 16, 2011

    • Capital: GBP 37,220.86
    9 pagesSH01

    Appointment of Mr Robert King as a director

    2 pagesAP01

    Termination of appointment of Shona Quigley as a director

    1 pagesTM01

    Termination of appointment of Paul Gregory as a director

    1 pagesTM01

    Termination of appointment of David Gamble as a director

    1 pagesTM01

    Termination of appointment of Andrew Hibbert as a director

    1 pagesTM01

    Termination of appointment of Andrew Barrie as a director

    1 pagesTM01

    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