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)
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
16 Jun 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
07 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
30 May 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,000
09 Jan 2014 CH03 Secretary's details changed for Ms Caroline Anne Sutherland on 9 January 2014
11 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
28 May 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
31 Oct 2012 AA Accounts for a small company made up to 31 December 2011
06 Jun 2012 AR01 Annual return made up to 28 May 2012 with full list of shareholders
08 Sep 2011 AA Accounts for a small company made up to 31 December 2010
07 Jun 2011 AR01 Annual return made up to 28 May 2011 with full list of shareholders
19 Aug 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Aug 2010 SH08 Change of share class name or designation
19 Aug 2010 SH01 Statement of capital following an allotment of shares on 6 July 2010
  • GBP 1,000
19 Jul 2010 AA Accounts for a small company made up to 31 December 2009
01 Jun 2010 AR01 Annual return made up to 28 May 2010 with full list of shareholders
30 Sep 2009 AA Accounts for a small company made up to 31 December 2008
26 Jun 2009 363a Return made up to 28/05/09; full list of members
25 Jun 2009 288c Secretary's change of particulars / caroline sutherland / 24/07/2008
10 Jun 2009 288a Director appointed george fraser
26 Mar 2009 287 Registered office changed on 26/03/2009 from stoneyfield house stoneyfield business park inverness inverness-shire IV2 7PA
03 Jul 2008 288a Director appointed david fraser sutherland
01 Jul 2008 288a Secretary appointed caroline anne sutherland
30 Jun 2008 225 Accounting reference date shortened from 31/05/2009 to 31/12/2008
30 Jun 2008 287 Registered office changed on 30/06/2008 from the ca'd'oro 45 gordon street glasgow G1 3PE scotland