Advanced company searchLink opens in new window

DUMFRIES ESTATE (PENNYFADZEOCH) LIMITED

Company number SC261877

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)
20 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Dec 2011 TM01 Termination of appointment of Michael Peat as a director on 12 September 2011
05 Dec 2011 AP01 Appointment of Polly Clare Mcgivern as a director on 12 September 2011
30 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2011 DS01 Application to strike the company off the register
03 Feb 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
Statement of capital on 2011-02-03
  • GBP 2
15 Oct 2010 AA Full accounts made up to 31 March 2010
02 Feb 2010 AA Full accounts made up to 31 March 2009
26 Jan 2010 AR01 Annual return made up to 14 January 2010 with full list of shareholders
11 Mar 2009 288c Director and Secretary's Change of Particulars / leslie ferrar / 28/01/2009 / Date of Birth was: 20-Jul-1955, now: 20-Jun-1955; HouseName/Number was: , now: clarence house; Street was: kpmg LLP, now: ; Area was: 8 salisbury square, now: ; Post Code was: EC4Y 8BB, now: SW1A 1BA; Secure Officer was: false, now: true
03 Mar 2009 363a Return made up to 14/01/09; full list of members
03 Mar 2009 287 Registered office changed on 03/03/2009 from, c/o the prince's scottish youth, business trust, 15 exchange place, glasgow, G1 3AN
03 Mar 2009 353 Location of register of members
06 Feb 2009 AA Full accounts made up to 31 March 2008
31 Jan 2008 287 Registered office changed on 31/01/08 from: 30-31 queen street, edinburgh, EH2 1JX
29 Jan 2008 363a Return made up to 14/01/08; full list of members
29 Jan 2008 288b Secretary resigned
20 Dec 2007 288a New secretary appointed;new director appointed
20 Dec 2007 287 Registered office changed on 20/12/07 from: 1 rutland court, edinburgh, EH3 8EY
20 Dec 2007 288b Director resigned
20 Dec 2007 288b Director resigned
20 Dec 2007 288a New director appointed
14 Sep 2007 AA Total exemption full accounts made up to 31 March 2007
02 Feb 2007 363a Return made up to 14/01/07; full list of members
11 Oct 2006 AA Total exemption full accounts made up to 31 March 2006