Advanced company searchLink opens in new window

DUNDEE PRODUCE LIMITED

Company number SC144769

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)
31 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
31 Jul 2023 WU15(Scot) Final account prior to dissolution in a winding-up by the court
29 Sep 2022 AD01 Registered office address changed from 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ to 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G2 3BZ on 29 September 2022
06 Jun 2022 AD01 Registered office address changed from 4/2, 100 West Regent Street Glasgow G2 2QD to 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ on 6 June 2022
19 May 2020 AD01 Registered office address changed from Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP to 4/2, 100 West Regent Street Glasgow G2 2QD on 19 May 2020
24 Aug 2016 AD01 Registered office address changed from 6B Hunter Street East Kilbride Glasgow G74 4LZ Scotland to Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP on 24 August 2016
24 Aug 2016 CO4.2(Scot) Court order notice of winding up
24 Aug 2016 4.2(Scot) Notice of winding up order
26 Nov 2015 CERTNM Company name changed aaron and harrison LTD.\certificate issued on 26/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-01
26 Nov 2015 AD01 Registered office address changed from 146 Arbroath Road Dundee DD4 7PU to 6B Hunter Street East Kilbride Glasgow G74 4LZ on 26 November 2015
04 Jun 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
15 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
08 Jul 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
22 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
18 Jun 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders
29 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
20 Jul 2012 AR01 Annual return made up to 4 June 2012 with full list of shareholders
19 Jul 2012 TM02 Termination of appointment of George Ferrier as a secretary
26 Apr 2012 CERTNM Company name changed grossetts of tayside LIMITED\certificate issued on 26/04/12
  • CONNOT ‐
26 Apr 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-12
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
23 Sep 2011 TM01 Termination of appointment of Gilbert Grossett as a director
23 Sep 2011 AR01 Annual return made up to 4 June 2011 with full list of shareholders
31 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
27 Jul 2010 AR01 Annual return made up to 4 June 2010 with full list of shareholders