Advanced company searchLink opens in new window

DUNDAS RETIREMENT LIMITED

Company number SC391590

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)
30 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
07 Sep 2021 PSC01 Notification of Patrick James Joseph St Clair Low as a person with significant control on 7 September 2021
07 Sep 2021 PSC07 Cessation of James Berry as a person with significant control on 7 September 2021
07 Sep 2021 DS01 Application to strike the company off the register
20 Aug 2021 AP01 Appointment of Mr Patrick James Joseph St Clair Low as a director on 20 August 2021
20 Aug 2021 TM01 Termination of appointment of James Berry as a director on 20 August 2021
08 Jul 2021 AA Micro company accounts made up to 30 April 2021
06 Jan 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
07 Jun 2020 AA Micro company accounts made up to 30 April 2020
03 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
17 May 2019 AD01 Registered office address changed from 81 Berkeley Street Glasgow G3 7DX to 14 Possil Road Glasgow G4 9SY on 17 May 2019
02 May 2019 AA Micro company accounts made up to 30 April 2019
17 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
15 Jun 2018 AA Micro company accounts made up to 30 April 2018
03 Jan 2018 AA Micro company accounts made up to 30 April 2017
03 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with no updates
19 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
19 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
14 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000
01 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
11 Feb 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
11 Feb 2015 AP01 Appointment of Mr James Berry as a director on 3 December 2014
11 Feb 2015 TM01 Termination of appointment of Mark Shaw as a director on 3 December 2014
02 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014