DESTINATION DUMFRIES AND GALLOWAY: Filings - Page 2
Overview
Company Name | DESTINATION DUMFRIES AND GALLOWAY |
---|---|
Company Status | Dissolved |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | SC369042 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for DESTINATION DUMFRIES AND GALLOWAY?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Richard Adrian Baines as a director on Aug 09, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of Janet Margaret Butterworth as a director on Sep 08, 2013 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Previous accounting period extended from Nov 30, 2012 to Dec 31, 2012 | 1 pages | AA01 | ||||||||||
Appointment of Mr David Ian Smith as a director on Jul 03, 2013 | 2 pages | AP01 | ||||||||||
Appointment of Miss Shonagh Jean Wright as a director on Jul 03, 2013 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Elizabeth Christine Chambers as a director on Jul 03, 2013 | 2 pages | AP01 | ||||||||||
Appointment of Mr Gordon Matthew Colquhoun as a director on Jul 03, 2013 | 2 pages | AP01 | ||||||||||
Appointment of Mr James Michael Tildesley as a director on Jul 03, 2013 | 2 pages | AP01 | ||||||||||
Appointment of Mr Brian Robert Morrell as a director on Jul 03, 2013 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Elspeth Richardson Sutton as a director on Jul 03, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of Graham Nicholas Smith as a director on Jul 02, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sean Paul O'hare as a director on Jul 02, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Morag Catherine Paterson as a director on Jul 02, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Wilma Jean Finlay as a director on Jul 02, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Emily Julia Stair as a director on Jul 02, 2013 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 19 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Bridge House Boreland Lockerbie Dumfries and Galloway DG11 2LH on Feb 05, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of Kathleen Nutt as a secretary on Jan 31, 2013 | 1 pages | TM02 | ||||||||||
Appointment of Mr Sean Paul O'hare as a director on Feb 14, 2012 | 2 pages | AP01 | ||||||||||
Annual return made up to Nov 24, 2012 no member list | 10 pages | AR01 | ||||||||||
Termination of appointment of Christopher Brian Walker as a director on Oct 09, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Manion as a director on Jul 16, 2012 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2011 | 9 pages | AA | ||||||||||
Termination of appointment of James Falconer Campbell as a director on Jan 05, 2012 | 1 pages | TM01 | ||||||||||
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