Advanced company searchLink opens in new window

DOUNE THE RABBIT HOLE C.I.C.

Company number SC393275

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
11 Feb 2020 DS01 Application to strike the company off the register
10 Feb 2020 AD01 Registered office address changed from 7 Water Row Water Row 3rd Floor Glasgow G51 3UW Scotland to 7 Water Row 7 Water Row Floor 3 Glasgow G51 3UW on 10 February 2020
10 Feb 2020 AD01 Registered office address changed from 0/1 33 Lochburn Gate Glasgow G20 0SN United Kingdom to 7 Water Row Water Row 3rd Floor Glasgow G51 3UW on 10 February 2020
10 Feb 2020 TM01 Termination of appointment of Rory Haye Sneddon as a director on 7 February 2020
10 Feb 2020 CS01 Confirmation statement made on 6 January 2020 with no updates
03 Jun 2019 AA Micro company accounts made up to 31 August 2018
28 Jan 2019 CS01 Confirmation statement made on 6 January 2019 with no updates
08 Nov 2018 AA01 Previous accounting period extended from 28 February 2018 to 31 August 2018
04 May 2018 AA Micro company accounts made up to 28 February 2017
10 Apr 2018 AD01 Registered office address changed from 1/2, 277 Albert Drive Glasgow G41 2RN to 0/1 33 Lochburn Gate Glasgow G20 0SN on 10 April 2018
09 Apr 2018 CH01 Director's details changed for Jamie Douglas Murray on 9 April 2018
21 Mar 2018 CS01 Confirmation statement made on 6 January 2018 with no updates
06 Jan 2018 TM01 Termination of appointment of Catherine Jane Barthram as a director on 31 December 2017
23 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
02 Dec 2016 AA Total exemption small company accounts made up to 29 February 2016
28 Nov 2016 TM01 Termination of appointment of Lucy Brouwer as a director on 23 November 2016
28 Nov 2016 TM01 Termination of appointment of Rachel Rebecca Martin Walker as a director on 23 November 2016
30 Mar 2016 AA Total exemption small company accounts made up to 28 February 2015
01 Mar 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
10 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
22 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014