Advanced company searchLink opens in new window

CHARLOTTE VENTURES (DOONFOOT) LIMITED

Company number SC248472

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)
02 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
01 Sep 2014 DS01 Application to strike the company off the register
01 May 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
03 Apr 2014 AA Accounts made up to 30 June 2013
10 Mar 2014 TM01 Termination of appointment of Jestyn Rowland Davies as a director on 28 February 2014
10 Jun 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
03 Apr 2013 AA Accounts made up to 30 June 2012
17 May 2012 CH01 Director's details changed for Sir David Edward Murray on 17 May 2012
17 May 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
18 Nov 2011 AA Total exemption full accounts made up to 30 June 2011
12 Jul 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
06 Jun 2011 TM01 Termination of appointment of David Horne as a director
01 Apr 2011 AA Full accounts made up to 30 June 2010
23 Dec 2010 AD01 Registered office address changed from 9 Charlotte Square Edinburgh Midlothian EH2 4DR on 23 December 2010
11 Jun 2010 AA Full accounts made up to 30 June 2009
26 May 2010 AR01 Annual return made up to 28 April 2010 with full list of shareholders
05 May 2010 TM01 Termination of appointment of David Murray as a director
04 May 2010 MG01s Particulars of a mortgage or charge / charge no: 2
15 Apr 2010 AP01 Appointment of Michael Scott Mcgill as a director
05 Mar 2010 AP03 Appointment of David William Murray Horne as a secretary
05 Mar 2010 TM02 Termination of appointment of Grigor Milne as a secretary
20 Jan 2010 TM01 Termination of appointment of James Wilson as a director
15 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Nov 2009 CH01 Director's details changed for Jestyn Rowland Davies on 10 November 2009