Advanced company searchLink opens in new window

DORNOCH DEVELOPMENTS LIMITED

Company number SC343490

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)
07 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
06 Jun 2023 CS01 Confirmation statement made on 28 May 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
09 Jun 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
04 Feb 2022 MR04 Satisfaction of charge SC3434900001 in full
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
04 Jun 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
08 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
12 Jun 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
12 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
28 May 2019 CS01 Confirmation statement made on 28 May 2019 with no updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
12 Jun 2018 AD01 Registered office address changed from Oldtown of Leys Farm Office Culduthel Inverness IV2 6AE Scotland to Oldtown of Leys House Culduthel Inverness IV2 6AE on 12 June 2018
06 Jun 2018 AD01 Registered office address changed from Oldtown of Leys Farm Culduthel Inverness IV2 6AE to Oldtown of Leys Farm Office Culduthel Inverness IV2 6AE on 6 June 2018
06 Jun 2018 CS01 Confirmation statement made on 28 May 2018 with no updates
09 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
06 Jun 2017 CS01 Confirmation statement made on 28 May 2017 with updates
28 Feb 2017 MR01 Registration of charge SC3434900001, created on 17 February 2017
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Jun 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 196,000
17 Feb 2016 AP01 Appointment of Caroline Anne Clayton as a director on 11 February 2016
20 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Jul 2015 CH03 Secretary's details changed for Ms Caroline Anne Sutherland on 30 April 2015
28 Jul 2015 SH01 Statement of capital following an allotment of shares on 16 July 2015
  • GBP 196,000
28 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ New class of preferenc shares be created 16/07/2015