Advanced company searchLink opens in new window

DUMGOYNE LIMITED

Company number SC243774

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
19 Mar 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
12 May 2019 TM01 Termination of appointment of Mark Rogerson as a director on 24 April 2019
12 May 2019 AP01 Appointment of Mr Philip Jackson as a director on 24 April 2019
28 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with no updates
19 Feb 2019 TM01 Termination of appointment of Scott Sommervaille Christie as a director on 7 February 2019
29 Jan 2019 TM01 Termination of appointment of Craig Archibald Macdonald Hendry as a director on 28 January 2019
07 Jan 2019 AP01 Appointment of Mr Mark Rogerson as a director on 7 January 2019
04 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
02 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
01 Jun 2018 CS01 Confirmation statement made on 11 February 2018 with no updates
08 May 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2017 AA Full accounts made up to 31 March 2017
06 Mar 2017 AA01 Current accounting period extended from 31 December 2016 to 31 March 2017
24 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
24 Feb 2017 MR04 Satisfaction of charge SC2437740002 in full
24 Feb 2017 MR04 Satisfaction of charge SC2437740003 in full
17 Feb 2017 MR01 Registration of charge SC2437740004, created on 13 February 2017
17 Feb 2017 MR01 Registration of charge SC2437740005, created on 13 February 2017
07 Feb 2017 AA Full accounts made up to 31 December 2015
14 Jun 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
11 Jan 2016 AA Total exemption small company accounts made up to 31 December 2014
22 Jul 2015 CC04 Statement of company's objects
19 Jun 2015 AD01 Registered office address changed from 17 st Brides Road Glasgow G43 2DU to Caledonia House Quarrywood Court Livingston West Lothian EH54 6AX on 19 June 2015
17 Apr 2015 MR01 Registration of charge SC2437740002, created on 15 April 2015