S.A.B. DINSMORE LIMITED
Status | LIQUIDATION |
Company No. | SC078050 |
Category | Private Limited Company |
Incorporated | 24 Mar 1982 |
Age | 42 years, 2 months, 12 days |
Jurisdiction | Scotland |
SUMMARY
S.A.B. DINSMORE LIMITED is an liquidation private limited company with number SC078050. It was incorporated 42 years, 2 months, 12 days ago, on 24 March 1982. The company address is Suite 9 River Court Suite 9 River Court, Dundee, DD1 3JT.
Company Fillings
Change registered office address company with date old address new address
Date: 18 Jan 2018
Action Date: 18 Jan 2018
Category: Address
Type: AD01
New address: Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT
Old address: Begbies Traynor Finlay House 10-14 West Nile Street Glasgow G1 2PP
Change date: 2018-01-18
Documents
Change registered office address company with date old address
Date: 11 Mar 2013
Action Date: 11 Mar 2013
Category: Address
Type: AD01
Old address: 29 Brandon Street Hamilton South Lanarkshire ML3 6DA
Change date: 2013-03-11
Documents
Resolution
Date: 11 Mar 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2012
Action Date: 25 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-25
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2011
Action Date: 25 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-25
Documents
Change person director company with change date
Date: 28 Mar 2011
Action Date: 25 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Elaine Anne Wilson
Change date: 2011-02-25
Documents
Termination director company with name
Date: 27 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samuel Dinsmore
Documents
Termination secretary company with name
Date: 27 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Samuel Dinsmore
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2010
Action Date: 25 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-25
Documents
Change person director company with change date
Date: 12 Mar 2010
Action Date: 25 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Samuel Alexander Boyd Dinsmore
Change date: 2010-02-25
Documents
Change person director company with change date
Date: 12 Mar 2010
Action Date: 25 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Elaine Anne Wilson
Change date: 2010-02-25
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 03 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2008
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 05 Aug 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / samuel dinsmore / 05/08/2008
Documents
Legacy
Date: 27 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2007
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 27 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2006
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 28 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/06; full list of members
Documents
Legacy
Date: 28 Feb 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2005
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 26 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2004
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 01 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/04; full list of members
Documents
Legacy
Date: 27 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2003
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 26 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2002
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 26 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 09 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/01; full list of members
Documents
Accounts with accounts type small
Date: 08 Jan 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 08 Aug 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/00 to 31/07/00
Documents
Legacy
Date: 27 Jul 2000
Category: Capital
Type: 122
Description: £ ic 197000/112000 29/06/00 £ sr 85000@1=85000
Documents
Legacy
Date: 23 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/00; full list of members
Documents
Accounts with accounts type small
Date: 30 Dec 1999
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 18 Mar 1999
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/99; change of members
Documents
Legacy
Date: 10 Mar 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 09 Mar 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 08 Oct 1998
Category: Capital
Type: 88(2)R
Description: Ad 29/09/98--------- £ si 85000@1=85000 £ ic 112000/197000
Documents
Legacy
Date: 14 Apr 1998
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/98; no change of members
Documents
Accounts with accounts type small
Date: 27 Jan 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Accounts with made up date
Date: 23 Jul 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 26 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/97; full list of members
Documents
Legacy
Date: 19 Feb 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/96; full list of members
Documents
Accounts with made up date
Date: 29 Jan 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 17 Nov 1995
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 15 Nov 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 31 Oct 1995
Category: Capital
Type: 169
Description: £ ic 159999/112000 29/09/95 £ sr 47999@1=47999
Documents
Legacy
Date: 27 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/95; no change of members
Documents
Accounts with made up date
Date: 24 Jan 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with made up date
Date: 12 Apr 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 01 Mar 1994
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/94; full list of members
Documents
Legacy
Date: 01 Mar 1993
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/93; no change of members
Documents
Legacy
Date: 10 Feb 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with made up date
Date: 06 Jan 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Accounts with made up date
Date: 18 Mar 1992
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Legacy
Date: 04 Mar 1992
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/92; no change of members
Documents
Legacy
Date: 17 Dec 1991
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge 372
Documents
Legacy
Date: 06 Dec 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 07 Mar 1991
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/91; full list of members
Documents
Accounts with made up date
Date: 07 Mar 1991
Action Date: 30 Sep 1990
Category: Accounts
Type: AA
Made up date: 1990-09-30
Documents
Legacy
Date: 11 Apr 1990
Category: Capital
Type: 88(2)R
Description: Ad 05/04/90--------- £ si 17999@1=17999 £ ic 142000/159999
Documents
Legacy
Date: 08 Feb 1990
Category: Annual-return
Type: 363
Description: Return made up to 12/01/90; full list of members
Documents
Accounts with made up date
Date: 08 Feb 1990
Action Date: 30 Sep 1989
Category: Accounts
Type: AA
Made up date: 1989-09-30
Documents
Miscellaneous
Date: 11 Apr 1989
Category: Miscellaneous
Type: MISC
Description: PUC2 30/03/89 12,000*£1 ord
Documents
Legacy
Date: 14 Feb 1989
Category: Annual-return
Type: 363
Description: Return made up to 02/01/89; full list of members
Documents
Accounts with made up date
Date: 14 Feb 1989
Action Date: 30 Sep 1988
Category: Accounts
Type: AA
Made up date: 1988-09-30
Documents
Legacy
Date: 17 Mar 1988
Category: Annual-return
Type: 363
Description: Return made up to 01/01/88; full list of members
Documents
Accounts with made up date
Date: 17 Mar 1988
Action Date: 30 Sep 1987
Category: Accounts
Type: AA
Made up date: 1987-09-30
Documents
Accounts with made up date
Date: 27 Oct 1987
Action Date: 30 Sep 1986
Category: Accounts
Type: AA
Made up date: 1986-09-30
Documents
Miscellaneous
Date: 31 Aug 1987
Category: Miscellaneous
Type: MISC
Description: PUC2 12000 @ £1 ord 130887
Documents
Legacy
Date: 03 Mar 1987
Category: Annual-return
Type: 363
Description: Return made up to 14/01/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 30 Dec 1986
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with made up date
Date: 08 Dec 1986
Action Date: 31 Mar 1984
Category: Accounts
Type: AA
Made up date: 1984-03-31
Documents
Miscellaneous
Date: 28 Jun 1982
Category: Miscellaneous
Type: MISC
Description: Memorandum of association
Documents
Legacy
Date: 21 Jun 1982
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 20 May 1982
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed\certificate issued on 20/05/82
Documents
Resolution
Date: 16 Apr 1982
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Miscellaneous
Date: 24 Mar 1982
Category: Miscellaneous
Type: MISC
Description: Certificate of incorporation
Documents
Some Companies
19 WELLESLEY ROAD,LONDON,W4 4BU
Number: | 02649394 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 GRANGE ROAD,PETERBOROUGH,PE3 9DZ
Number: | 11598697 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUST FREE SUPPORT SERVICES LIMITED
1A GREYS PARK CLOSE,KESTON,BR2 6BD
Number: | 09027342 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 65, MILLER HEIGHTS,MAIDSTONE,ME15 6LN
Number: | 11324323 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE APEX,COVENTRY,CV1 3PP
Number: | 07909978 |
Status: | ACTIVE |
Category: | Private Limited Company |
6A ST. PANCRAS WAY,LONDON,NW1 0TB
Number: | 10406271 |
Status: | ACTIVE |
Category: | Private Limited Company |