Advanced company searchLink opens in new window

MELVILLE DUNDAS LIMITED

Company number SC141799

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)
20 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2019 3(Scot) Notice of ceasing to act as receiver or manager
15 Jul 2016 3(Scot) Notice of ceasing to act as receiver or manager
14 Aug 2013 1(Scot) Notice of the appointment of receiver by a holder of a floating charge
06 Jun 2011 AD01 Registered office address changed from George House 50 George Square Glasgow G2 1RR on 6 June 2011
08 Sep 2003 3.5(Scot) Notice of receiver's report
18 Aug 2003 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase agreements 12/08/03
05 Jun 2003 1(Scot) Notice of the appointment of receiver by a holder of a floating charge
30 May 2003 287 Registered office changed on 30/05/03 from: cameron court hillington glasgow G52 4JX
14 May 2003 363s Return made up to 09/05/03; full list of members
  • 363(288) ‐ Director resigned
09 May 2003 288b Director resigned
19 Feb 2003 288a New director appointed
19 Feb 2003 288a New director appointed
12 Feb 2003 288b Director resigned
12 Feb 2003 288b Director resigned
08 Jan 2003 225 Accounting reference date extended from 31/12/02 to 31/03/03
24 Jul 2002 AA Full accounts made up to 31 December 2001
20 Jun 2002 363s Return made up to 09/05/02; full list of members
07 Sep 2001 AA Full accounts made up to 31 December 2000
20 Jun 2001 363s Return made up to 09/05/01; full list of members
01 May 2001 288b Director resigned
04 Oct 2000 AA Full accounts made up to 31 December 1999
11 Jul 2000 363s Return made up to 09/05/00; full list of members
19 Apr 2000 288a New director appointed