Advanced company searchLink opens in new window

DUNFERMLINE HERITAGE TRUST LIMITED

Company number SC130114

Filter by category

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)
14 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Aug 2017 DS01 Application to strike the company off the register
08 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
29 Apr 2017 TM01 Termination of appointment of Margaret Mary Waite as a director on 12 March 2017
12 Mar 2017 CS01 Confirmation statement made on 10 February 2017 with updates
29 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
20 Aug 2016 TM01 Termination of appointment of Simon Taylor as a director on 16 May 2016
20 Aug 2016 TM01 Termination of appointment of William Anthony as a director on 16 May 2016
19 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-30
27 Apr 2016 AD01 Registered office address changed from Abbot House Maygate Dunfermline Fife KY12 7NE to C/O Mr Robin Arnott 25 Sealstrand Dalgety Bay Dunfermline Fife KY11 9NG on 27 April 2016
27 Apr 2016 AA01 Previous accounting period extended from 30 September 2015 to 31 March 2016
08 Mar 2016 AR01 Annual return made up to 10 February 2016 no member list
17 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
20 Apr 2015 AR01 Annual return made up to 10 February 2015 no member list
20 Apr 2015 CH01 Director's details changed for Ms Margaret Mary Waite on 20 April 2015
12 Apr 2015 AP01 Appointment of Dr Eila Williamson as a director on 20 November 2014
12 Apr 2015 AP01 Appointment of Mr Mat Norbury as a director on 21 August 2014
02 Jul 2014 AA Full accounts made up to 30 September 2013
13 Feb 2014 AR01 Annual return made up to 10 February 2014 no member list
30 Jul 2013 TM02 Termination of appointment of Sandra Gilmour as a secretary
17 Jul 2013 CERTNM Company name changed dunfermline heritage trust\certificate issued on 17/07/13
  • RES15 ‐ Change company name resolution on 2013-06-26
  • NM01 ‐ Change of name by resolution
17 Jul 2013 AA Full accounts made up to 30 September 2012
11 Jul 2013 CH01 Director's details changed for Ms Margaret Mary Waite on 9 July 2013
03 Jul 2013 TM01 Termination of appointment of Barbara Campbell as a director