- Company Overview for DUMGOYNE LIMITED (SC243774)
- Filing history for DUMGOYNE LIMITED (SC243774)
- People for DUMGOYNE LIMITED (SC243774)
- Charges for DUMGOYNE LIMITED (SC243774)
- More for DUMGOYNE LIMITED (SC243774)
| 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
|
|
| 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 |