FIRST DUNFERMLINE: Filings
Overview
| Company Name | FIRST DUNFERMLINE |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC456883 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for FIRST DUNFERMLINE?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Aug 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Aug 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2018 | 13 pages | AA | ||||||||||
Total exemption full accounts made up to Aug 31, 2017 | 11 pages | AA | ||||||||||
Confirmation statement made on Aug 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Frances Mary Mackinlay as a director on Nov 30, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 15, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2016 | 13 pages | AA | ||||||||||
Termination of appointment of James Neale Hanvey as a director on Nov 28, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Neale Hanvey as a director on Nov 28, 2016 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 15, 2016 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mrs Frances Mary Mackinlay as a director on Aug 16, 2016 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2015 | 9 pages | AA | ||||||||||
Termination of appointment of Heather Christine Stuart as a director on Feb 19, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Ms Jean Marie Muir as a director on Feb 15, 2016 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 24 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of William John Fletcher as a director on Nov 19, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan Mutter as a director on Nov 10, 2015 | 1 pages | TM01 | ||||||||||
Registered office address changed from 82 High Street Dunfermline KY12 7AT to 1 Douglas Street Dunfermline Fife KY12 7EB on Oct 20, 2015 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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