DUNLOP STREET PROPERTIES LIMITED: Filings
Overview
Company Name | DUNLOP STREET PROPERTIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC209051 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for DUNLOP STREET PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Order of court for early dissolution | 2 pages | O/C EARLY DISS | ||||||||||
Registered office address changed from Central House 119 Whitefield Road Ibrox Glasgow G51 2SD to C/O Asm Recovery Limited Glenhead House Port of Menteith Stirling FK8 3LE on Jul 16, 2018 | 2 pages | AD01 | ||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||
Notice of winding up order | 1 pages | 4.2(Scot) | ||||||||||
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 | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jul 12, 2017 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Silverbank Development Company Limited as a person with significant control on Apr 06, 2017 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jul 12, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 5 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2016 to Sep 30, 2015 | 1 pages | AA01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Termination of appointment of Ronald Mcletchie as a director on Sep 04, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 12, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Scott Hugh Mackinnon as a director on Feb 20, 2015 | 3 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jul 12, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Jul 12, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2012 | 15 pages | AA | ||||||||||
Previous accounting period extended from Dec 31, 2011 to Mar 31, 2012 | 3 pages | AA01 | ||||||||||
Annual return made up to Jul 12, 2012 with full list of shareholders | 14 pages | AR01 | ||||||||||
Annual return made up to Jul 12, 2011 with full list of shareholders | 13 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