DUNDONALD FENCING LIMITED
Status | ACTIVE |
Company No. | SC169003 |
Category | Private Limited Company |
Incorporated | 14 Oct 1996 |
Age | 27 years, 7 months, 18 days |
Jurisdiction | Scotland |
Dissolution | 11 Jan 2022 |
Years | 2 years, 4 months, 21 days |
SUMMARY
DUNDONALD FENCING LIMITED is an active private limited company with number SC169003. It was incorporated 27 years, 7 months, 18 days ago, on 14 October 1996 and it was dissolved 2 years, 4 months, 21 days ago, on 11 January 2022. The company address is Unit 3 Barry Business Centre Unit 3 Barry Business Centre, Carnoustie, DD7 7RP, Angus, Scotland.
Company Fillings
Confirmation statement with updates
Date: 19 Apr 2024
Action Date: 25 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-25
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Change registered office address company with date old address new address
Date: 21 Aug 2023
Action Date: 21 Aug 2023
Category: Address
Type: AD01
New address: Unit 3 Barry Business Centre Main Street, Barry Carnoustie Angus DD7 7RP
Change date: 2023-08-21
Old address: Unit 3 Barry Business Centre Main Street Barry Carnoustie DD7 7RP
Documents
Confirmation statement with updates
Date: 03 May 2023
Action Date: 25 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-25
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 02 May 2022
Action Date: 25 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-25
Documents
Change registered office address company with date old address new address
Date: 02 Feb 2022
Action Date: 02 Feb 2022
Category: Address
Type: AD01
Old address: 1 Clepington Road Dundee DD4 7EQ
Change date: 2022-02-02
New address: Unit 3 Barry Business Centre Main Street Barry Carnoustie DD7 7RP
Documents
Resolution
Date: 28 Jan 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2022
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Administrative restoration company
Date: 27 Jan 2022
Category: Restoration
Type: RT01
Documents
Gazette filings brought up to date
Date: 26 Mar 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 25 Mar 2021
Action Date: 25 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-25
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 05 Nov 2019
Action Date: 08 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-08
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 20 Dec 2018
Action Date: 08 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-08
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 30 Oct 2017
Action Date: 08 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-08
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Gazette filings brought up to date
Date: 01 Feb 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 31 Jan 2017
Action Date: 08 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-08
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2015
Action Date: 08 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-08
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2014
Action Date: 08 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-08
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2013
Action Date: 08 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-08
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2013
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2012
Action Date: 08 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-08
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2011
Action Date: 08 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-08
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2011
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2011
Action Date: 08 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-08
Documents
Termination secretary company with name
Date: 26 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ann Edwards
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2009
Action Date: 08 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-08
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 28 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 22 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 05 May 2007
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 08 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 16 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 04 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 30 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 May 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 28 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/02; full list of members
Documents
Legacy
Date: 30 May 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/02 to 30/11/02
Documents
Accounts with accounts type total exemption small
Date: 30 May 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 12 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/01; full list of members
Documents
Accounts with accounts type small
Date: 26 Apr 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 27 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/00; full list of members
Documents
Accounts with accounts type small
Date: 30 Mar 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 31 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/99; full list of members
Documents
Accounts with accounts type small
Date: 02 Apr 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 23 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/98; no change of members
Documents
Legacy
Date: 21 May 1998
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 21 May 1998
Category: Capital
Type: 88(2)R
Description: Ad 13/04/98--------- £ si 2500@1=2500 £ ic 3750/6250
Documents
Accounts with accounts type small
Date: 19 Mar 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 18 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/97; full list of members
Documents
Resolution
Date: 26 Jan 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Jan 1997
Category: Capital
Type: 123
Description: £ nc 1000/10000 24/10/96
Documents
Legacy
Date: 10 Dec 1996
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Certificate change of name company
Date: 14 Nov 1996
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed woodplex LIMITED\certificate issued on 15/11/96
Documents
Legacy
Date: 11 Nov 1996
Category: Address
Type: 287
Description: Registered office changed on 11/11/96 from: 24 great king street edinburgh EH3 6QN
Documents
Legacy
Date: 11 Nov 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Nov 1996
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Nov 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Nov 1996
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 11307944 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
51 MOUNT DRIVE,MANCHESTER,M41 9PZ
Number: | 11951111 |
Status: | ACTIVE |
Category: | Private Limited Company |
172 SQUIRRELS HEATH ROAD,ROMFORD,RM3 0NA
Number: | 09649835 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOUCH SHACKLOCK AND PARTNERS LLP
16 WARREN YARD,MILTON KEYNES,MK12 5NW
Number: | OC374769 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 10510271 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 GORDON STREET,HUNTLY,AB54 8AJ
Number: | SC593942 |
Status: | ACTIVE |
Category: | Private Limited Company |