Advanced company searchLink opens in new window

DUNEDIN PROPERTY REGIONAL OFFICE FUND LIMITED

Company number SC259650

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
24 Jul 2007 288b Director resigned
25 Apr 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Liq app + remuner... 23/04/07
25 Apr 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Liq auth sec 1652A 23/04/07
25 Apr 2007 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
25 Apr 2007 287 Registered office changed on 25/04/07 from: 39 george street edinburgh EH2 2HN
11 Jan 2007 287 Registered office changed on 11/01/07 from: 22 rutland street edinburgh midlothian EH1 2AN
05 Dec 2006 363a Return made up to 21/11/06; full list of members
02 Nov 2006 AA Group of companies' accounts made up to 31 December 2005
07 Feb 2006 287 Registered office changed on 07/02/06 from: level 2, saltire court 20 castle terrace edinburgh lothian EH1 2ET
22 Nov 2005 363a Return made up to 21/11/05; full list of members
22 Nov 2005 288c Director's particulars changed
22 Nov 2005 288c Director's particulars changed
17 Oct 2005 466(Scot) Alterations to a floating charge
07 Oct 2005 466(Scot) Alterations to a floating charge
11 Aug 2005 AA Group of companies' accounts made up to 31 December 2004
22 Dec 2004 363s Return made up to 21/11/04; full list of members
17 Dec 2004 466(Scot) Alterations to a floating charge
13 Dec 2004 466(Scot) Alterations to a floating charge
26 Nov 2004 466(Scot) Alterations to a floating charge
23 Nov 2004 466(Scot) Alterations to a floating charge
17 Sep 2004 466(Scot) Alterations to a floating charge
10 Sep 2004 466(Scot) Alterations to a floating charge
19 Aug 2004 466(Scot) Alterations to a floating charge