DUNADD ASSET MANAGEMENT LTD: Filings
Overview
Company Name | DUNADD ASSET MANAGEMENT LTD |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | SC283417 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for DUNADD ASSET MANAGEMENT LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from 26 New Street Paisley Renfrewshire PA1 1YB to 79 Renfrew Road Paisley PA3 4DA on Oct 26, 2021 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Apr 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 18 pages | AA | ||||||||||
Confirmation statement made on Apr 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 18 pages | AA | ||||||||||
Confirmation statement made on Apr 19, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 17 pages | AA | ||||||||||
Confirmation statement made on Apr 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 16 pages | AA | ||||||||||
Confirmation statement made on Apr 19, 2017 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 18 pages | AA | ||||||||||
Termination of appointment of Ronald Murray Kennedy as a director on May 12, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 19, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Ronald Murray Kennedy on Feb 06, 2016 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2015 | 13 pages | AA | ||||||||||
Annual return made up to Apr 19, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2014 | 13 pages | AA | ||||||||||
Annual return made up to Apr 19, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Peter Andrew Wylie on Apr 02, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Alan Mitchell Macdonald on Apr 02, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Alan Mitchell Macdonald on Apr 02, 2014 | 1 pages | CH03 | ||||||||||
Full accounts made up to Mar 31, 2013 | 13 pages | AA | ||||||||||
Annual return made up to Apr 19, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Register(s) moved to registered office address | 1 pages | AD04 | ||||||||||
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