Advanced company searchLink opens in new window

DUNLIN CONTRACTS LTD

Company number SC396643

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)
13 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
08 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Aug 2013 DS01 Application to strike the company off the register
16 May 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
Statement of capital on 2013-05-16
  • GBP 100
07 Feb 2013 TM01 Termination of appointment of Richard Hamilton as a director on 14 December 2012
30 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
13 Jun 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
13 Jun 2012 AD01 Registered office address changed from 145 st Vincent Street Glasgow G2 5JF United Kingdom on 13 June 2012
17 May 2012 AP01 Appointment of Mr Richard Hamilton as a director on 10 May 2012
16 May 2012 SH01 Statement of capital following an allotment of shares on 10 May 2012
  • GBP 100
16 May 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Apr 2011 AP01 Appointment of Mr Frank Adams as a director
30 Mar 2011 TM01 Termination of appointment of Yomtov Jacobs as a director
30 Mar 2011 NEWINC Incorporation