Advanced company searchLink opens in new window

DUNEDIN PROPERTY (CAPITAL HOUSE) LIMITED

Company number SC248714

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)
12 Nov 2011 GAZ2 Final Gazette dissolved following liquidation
12 Aug 2011 4.26(Scot) Return of final meeting of voluntary winding up
25 Jul 2007 288b Director resigned
16 Jun 2006 RESOLUTIONS Resolutions
  • RES13 ‐ New liquidators appoint 09/06/06
16 May 2006 287 Registered office changed on 16/05/06 from: 22 rutland street edinburgh midlothian EH1 2AN
07 Feb 2006 287 Registered office changed on 07/02/06 from: c/o deloitte & touche LLP lomond house 9 george square glasgow G2 1QQ
30 Sep 2005 287 Registered office changed on 30/09/05 from: level 2, saltire court 20 castle terrace edinburgh EH1 2ET
30 Sep 2005 RESOLUTIONS Resolutions
  • RES13 ‐ Liq auth to divide & .. 22/09/05
30 Sep 2005 RESOLUTIONS Resolutions
  • RES13 ‐ Liq appointed 22/09/05
30 Sep 2005 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
11 May 2005 AA Full accounts made up to 31 December 2004
10 May 2005 363s Return made up to 01/05/05; full list of members
10 May 2005 363(288) Director's particulars changed
01 Nov 2004 AA Full accounts made up to 31 December 2003
10 May 2004 363s Return made up to 01/05/04; full list of members
22 Aug 2003 225 Accounting reference date shortened from 31/05/04 to 31/12/03
23 May 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 May 2003 288a New director appointed
23 May 2003 RESOLUTIONS Resolutions
  • RES13 ‐ Reclass of shares 13/05/03
23 May 2003 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
23 May 2003 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 May 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 May 2003 88(2)R Ad 13/05/03--------- £ si 990@.1=99 £ ic 1/100
23 May 2003 288b Secretary resigned;director resigned
23 May 2003 288b Director resigned