DUGUID MCCOMISKIE LTD: Filings

  • Overview

    Company NameDUGUID MCCOMISKIE LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC264756
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for DUGUID MCCOMISKIE LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Registered office address changed from 4 Northlawn Terrace Easter Park Drive Edinburgh EH4 6SD Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on Jul 05, 2017

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 30, 2017

    LRESSP

    Total exemption small company accounts made up to Sep 30, 2016

    6 pagesAA

    Confirmation statement made on Mar 11, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2015

    6 pagesAA

    Registered office address changed from 1 Hillpark Court Edinburgh EH4 7BE to 4 Northlawn Terrace Easter Park Drive Edinburgh EH4 6SD on Jun 22, 2016

    1 pagesAD01

    Annual return made up to Mar 11, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 16, 2016

    Statement of capital on Mar 16, 2016

    • Capital: GBP 100
    SH01

    Amended total exemption small company accounts made up to Sep 30, 2014

    6 pagesAAMD

    Total exemption small company accounts made up to Sep 30, 2014

    7 pagesAA

    Annual return made up to Mar 11, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 12, 2015

    Statement of capital on Mar 12, 2015

    • Capital: GBP 100
    SH01

    Registered office address changed from 24 Walker Street Edinburgh EH3 7HR to 1 Hillpark Court Edinburgh EH4 7BE on Mar 12, 2015

    1 pagesAD01

    Certificate of change of name

    Company name changed mcneill maguire & mccreath LIMITED\certificate issued on 06/10/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 06, 2014

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 13, 2014

    RES15

    Satisfaction of charge 1 in full

    4 pagesMR04

    Annual return made up to Mar 11, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 02, 2014

    Statement of capital on Apr 02, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Sep 30, 2013

    7 pagesAA

    Annual return made up to Mar 11, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2012

    6 pagesAA

    Annual return made up to Mar 11, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Lindsay Stuart Duguid on Mar 11, 2012

    2 pagesCH01

    Director's details changed for David Mccomiskie on Mar 11, 2012

    2 pagesCH01

    Secretary's details changed for Mr Lindsay Stuart Duguid on Mar 11, 2012

    1 pagesCH03

    Total exemption small company accounts made up to Sep 30, 2011

    6 pagesAA

    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