Advanced company searchLink opens in new window

DUNFERMLINE SOLUTIONS LIMITED

Company number SC113203

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jul 2013 GAZ2 Final Gazette dissolved following liquidation
10 Apr 2013 4.17(Scot) Notice of final meeting of creditors
02 Jun 2010 CO4.2(Scot) Court order notice of winding up
02 Jun 2010 4.2(Scot) Notice of winding up order
27 May 2010 AD01 Registered office address changed from Dundas & Wilson Cs Llp 191 West George Street Glasgow G2 2LD on 27 May 2010
06 Apr 2010 AR01 Annual return made up to 13 March 2010 with full list of shareholders
Statement of capital on 2010-04-06
  • GBP 2
06 Apr 2010 CH01 Director's details changed for Mr James Joseph Michael Faulds on 13 March 2010
06 Apr 2010 CH01 Director's details changed for Patrick Ferguson on 13 March 2010
06 Apr 2010 CH01 Director's details changed for Mr Peter Craigie on 13 March 2010
06 Apr 2010 CH01 Director's details changed for Gordon James Smith on 13 March 2010
01 Dec 2009 TM02 Termination of appointment of Julie Morris as a secretary
01 Dec 2009 AD01 Registered office address changed from Caledonia House Carnegie Avenue Dunfermline KY11 8PJ on 1 December 2009
01 Dec 2009 AP04 Appointment of D.W. Company Services Limited as a secretary
22 Sep 2009 288a Director appointed mr peter n/a craigie
15 Sep 2009 225 Accounting reference date extended from 31/12/2008 to 30/06/2009
24 Aug 2009 288b Appointment Terminated Director james willens
04 May 2009 363a Return made up to 13/03/09; full list of members
01 May 2009 288c Director's Change of Particulars / james faulds / 31/01/2009 / HouseName/Number was: , now: 5; Street was: 24/4 drumsheugh gardens, now: heriot row; Post Code was: EH33 4RN, now: EH3 6HU
09 Feb 2009 288a Director appointed patrick ferguson
09 Feb 2009 288a Director appointed james henry willens
23 Jan 2009 288b Appointment Terminated Director graeme dalziel
23 Jan 2009 288b Appointment Terminated Director peter craigie
27 Oct 2008 AA Full accounts made up to 31 December 2007
20 Mar 2008 363a Return made up to 13/03/08; full list of members
20 Mar 2008 288c Secretary's Change of Particulars / julie morris / 20/03/2008 / Title was: , now: ms; HouseName/Number was: , now: 34; Street was: grasmere cottage, now: cuthill towers; Area was: 14 main street, now: milnathort; Post Town was: carnock, now: kinross; Region was: fife, now: kinross; Country was: , now: uk