DINGWALL DROP IN KAFE
Status | DISSOLVED |
Company No. | SC164731 |
Category | |
Incorporated | 05 Apr 1996 |
Age | 28 years, 2 months, 2 days |
Jurisdiction | Scotland |
Dissolution | 09 Nov 2021 |
Years | 2 years, 6 months, 28 days |
SUMMARY
DINGWALL DROP IN KAFE is an dissolved with number SC164731. It was incorporated 28 years, 2 months, 2 days ago, on 05 April 1996 and it was dissolved 2 years, 6 months, 28 days ago, on 09 November 2021. The company address is Temperance House Temperance House, Dingwall, IV15 9JY, Ross Shire.
Company Fillings
Gazette dissolved voluntary
Date: 09 Nov 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Aug 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 19 May 2021
Action Date: 05 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-05
Documents
Change to a person with significant control
Date: 20 Apr 2020
Action Date: 19 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-04-19
Psc name: Mr Kenny Ross
Documents
Notification of a person with significant control
Date: 18 Apr 2020
Action Date: 28 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-04-28
Psc name: Kenny Ross
Documents
Notification of a person with significant control
Date: 18 Apr 2020
Action Date: 28 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-04-28
Psc name: Morris Hulley
Documents
Notification of a person with significant control
Date: 18 Apr 2020
Action Date: 03 Nov 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-11-03
Psc name: Fiona Brown
Documents
Confirmation statement with no updates
Date: 18 Apr 2020
Action Date: 05 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-05
Documents
Cessation of a person with significant control
Date: 18 Apr 2020
Action Date: 31 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Roy Hulley
Cessation date: 2019-07-31
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 19 Apr 2019
Action Date: 05 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-05
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 20 Apr 2018
Action Date: 05 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-05
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Termination director company with name termination date
Date: 12 Dec 2017
Action Date: 27 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maureen Mackenzie
Termination date: 2017-11-27
Documents
Appoint person director company with name date
Date: 24 Jul 2017
Action Date: 28 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Morris Evelyn Hulley
Appointment date: 2017-04-28
Documents
Appoint person director company with name date
Date: 24 Jul 2017
Action Date: 28 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-28
Officer name: Mr Kenny Ross
Documents
Confirmation statement with updates
Date: 25 Apr 2017
Action Date: 05 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-05
Documents
Termination director company with name termination date
Date: 25 Apr 2017
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roderick Hugh Mackay
Termination date: 2016-10-01
Documents
Termination director company with name termination date
Date: 25 Apr 2017
Action Date: 04 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wilma Joan Grigor Kelt
Termination date: 2016-11-04
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date no member list
Date: 05 Apr 2016
Action Date: 05 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-05
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date no member list
Date: 21 Apr 2015
Action Date: 05 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-05
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date no member list
Date: 10 Apr 2014
Action Date: 05 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-05
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date no member list
Date: 10 Apr 2013
Action Date: 05 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-05
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date no member list
Date: 11 Apr 2012
Action Date: 05 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-05
Documents
Termination director company with name
Date: 11 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mathew Scott
Documents
Appoint person director company with name
Date: 01 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Maureen Mackenzie
Documents
Appoint person director company with name
Date: 01 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Fiona Anne Brown
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date no member list
Date: 06 Apr 2011
Action Date: 05 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-05
Documents
Appoint person director company with name
Date: 06 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mathew Scott
Documents
Termination director company with name
Date: 06 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joyce Coyle
Documents
Termination secretary company with name
Date: 06 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lynn Roberts
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date no member list
Date: 05 May 2010
Action Date: 05 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-05
Documents
Change person director company with change date
Date: 05 May 2010
Action Date: 05 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Roderick Hugh Mackay
Change date: 2010-04-05
Documents
Change person director company with change date
Date: 05 May 2010
Action Date: 05 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Wilma Joan Grigor Kelt
Change date: 2010-04-05
Documents
Change person director company with change date
Date: 05 May 2010
Action Date: 05 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joyce Coyle
Change date: 2010-04-05
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 27 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director lynn roberts
Documents
Legacy
Date: 09 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director rosemary dolan
Documents
Legacy
Date: 24 Apr 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 05/04/09
Documents
Legacy
Date: 17 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director alan young
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 15 Apr 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 05/04/08
Documents
Legacy
Date: 15 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 15/04/2008 from dingwall drop-in kafe tulloch street dingwall ross shire IV15 9JY
Documents
Legacy
Date: 15 Apr 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 26 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 May 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/04/07
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 07 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jun 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/04/06
Documents
Legacy
Date: 02 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 14 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Apr 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/04/05
Documents
Legacy
Date: 05 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 14 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 May 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/04/04
Documents
Legacy
Date: 13 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 19 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Apr 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/04/03
Documents
Legacy
Date: 09 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 09 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 02 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Apr 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Apr 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/04/02
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 29 May 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 05/04/01
Documents
Legacy
Date: 29 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 May 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
FLAT 201 CUTMORE ROPEWORKS,BARKING,IG11 7GS
Number: | 08778992 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRITANNIC HOUSE,ASCOT,SL5 9ED
Number: | 07481590 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11610501 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 YIEWSLEY DRIVE,DARLINGTON,DL3 9XS
Number: | 11765826 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD COURT HOUSE, 26A,BISHOP'S STORTFORD,CM23 2LY
Number: | 11191933 |
Status: | ACTIVE |
Category: | Private Limited Company |
4E CASTLEBAR PARK,LONDON,W5 1BX
Number: | 09771967 |
Status: | ACTIVE |
Category: | Private Limited Company |