Advanced company searchLink opens in new window

DORMANT (G1) LIMITED

Company number SC314921

Filter by category

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)
06 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jan 2011 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 2
30 Dec 2010 DS01 Application to strike the company off the register
10 Dec 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
21 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009
16 Jun 2010 AP01 Appointment of Mr Colin Edward Lewis as a director
16 Jun 2010 AP01 Appointment of Mr Neil Fitzsimmons as a director
09 Feb 2010 AR01 Annual return made up to 18 January 2010 with full list of shareholders
Statement of capital on 2010-02-09
  • GBP 1
03 Feb 2010 TM02 Termination of appointment of Burness Llp as a secretary
02 Feb 2010 AD01 Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 2 February 2010
02 Sep 2009 AA Accounts made up to 31 December 2008
30 Mar 2009 288b Appointment Terminated Director and Secretary devendra gandhi
30 Mar 2009 AA Accounts made up to 31 December 2007
30 Mar 2009 363a Return made up to 18/01/09; full list of members
28 Mar 2009 288b Appointment Terminated Director john dipre
27 Mar 2009 288b Appointment Terminated Director remo dipre
30 Jan 2009 RESOLUTIONS Resolutions
  • RES13 ‐ New guarantees and security 23/12/2008
24 Jan 2009 288a Director appointed remo dipre
23 Jan 2009 CERTNM Company name changed gladedale (north east) LIMITED\certificate issued on 27/01/09
14 Jan 2009 410(Scot) Particulars of a mortgage or charge / charge no: 2
08 Jan 2009 410(Scot) Particulars of a mortgage or charge / charge no: 1
12 Nov 2008 288c Director's Change of Particulars / john dipre / 20/09/2008 / HouseName/Number was: , now: holly bank; Street was: mandillion, now: the warren; Area was: pleasure pit road, now: ; Post Code was: KT21 1HU, now: KT21 2SE
11 Feb 2008 363s Return made up to 18/01/08; full list of members
06 Feb 2007 288a New director appointed