Advanced company searchLink opens in new window

DUNDEE DOGGY DAY CARE LIMITED

Company number SC495370

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)
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
16 Nov 2020 CS01 Confirmation statement made on 19 January 2020 with no updates
14 Mar 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2019 PSC01 Notification of Shelly Fraser Keerie as a person with significant control on 1 June 2019
14 Jun 2019 CH01 Director's details changed for Ms Shelly Fraser on 1 June 2019
14 Jun 2019 PSC07 Cessation of Myra Patricia Fraser as a person with significant control on 1 January 2019
01 Mar 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
02 May 2018 DISS40 Compulsory strike-off action has been discontinued
01 May 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
17 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
16 May 2017 AP01 Appointment of Ms Shelly Fraser as a director on 1 May 2017
16 May 2017 AD01 Registered office address changed from 7 Thorter Way Dundee DD1 3DF Scotland to 58 Long Lane Broughty Ferry Dundee DD5 1HH on 16 May 2017
16 May 2017 TM01 Termination of appointment of Myra Patricia Fraser as a director on 9 May 2017
22 Feb 2017 CS01 Confirmation statement made on 19 January 2017 with updates
07 Dec 2016 AP01 Appointment of Mrs Myra Patricia Fraser as a director on 1 February 2016
07 Dec 2016 TM01 Termination of appointment of Shelly Fraser as a director on 1 February 2016
23 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
19 Feb 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
19 Feb 2016 CH01 Director's details changed for Ms Shelly Fraser Keerie on 25 November 2015
19 Feb 2016 AD01 Registered office address changed from 7 Thorter Way Thorter Way Dundee DD1 3DF Scotland to 7 Thorter Way Dundee DD1 3DF on 19 February 2016