LITTLE DOVEHILL LTD.
Status | DISSOLVED |
Company No. | SC261085 |
Category | Private Limited Company |
Incorporated | 18 Dec 2003 |
Age | 20 years, 5 months, 22 days |
Jurisdiction | Scotland |
Dissolution | 16 Jul 2010 |
Years | 13 years, 10 months, 24 days |
SUMMARY
LITTLE DOVEHILL LTD. is an dissolved private limited company with number SC261085. It was incorporated 20 years, 5 months, 22 days ago, on 18 December 2003 and it was dissolved 13 years, 10 months, 24 days ago, on 16 July 2010. The company address is Caledonia House Caledonia House, Glasgow, G41 1HJ, Lanarkshire.
Company Fillings
Gazette dissolved voluntary
Date: 16 Jul 2010
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Mar 2010
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2009
Action Date: 18 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-18
Documents
Change person secretary company with change date
Date: 23 Dec 2009
Action Date: 18 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Jonathan Frederick Jewitt
Change date: 2009-12-18
Documents
Change person director company with change date
Date: 23 Dec 2009
Action Date: 18 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-18
Officer name: Stewart Murray Lang
Documents
Change person director company with change date
Date: 23 Dec 2009
Action Date: 18 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jonathan Frederick Jewitt
Change date: 2009-12-18
Documents
Accounts with accounts type dormant
Date: 06 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 17 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/12/08; full list of members
Documents
Legacy
Date: 17 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 17/02/2009 from c/o martin aitken & co caledonia house, 89 seaward street, glasgow lanarkshire G41 1HJ
Documents
Accounts with made up date
Date: 14 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with made up date
Date: 22 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 11 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/12/07; full list of members
Documents
Legacy
Date: 09 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/12/06; full list of members
Documents
Accounts with made up date
Date: 01 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 19 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 18/12/05; full list of members
Documents
Accounts with made up date
Date: 27 Jun 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 15 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 15/04/05 from: 21 west nile street glasgow G1 2PS
Documents
Legacy
Date: 09 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/04; full list of members
Documents
Legacy
Date: 22 Mar 2004
Category: Capital
Type: 88(2)R
Description: Ad 18/12/03--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 22 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Mar 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/04 to 31/03/05
Documents
Legacy
Date: 03 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 22 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BRENCHLEY WATERSIDE MANAGEMENT COMPANY LIMITED
26 NORTHCOTE ROAD,LEICESTER,LE2 3FH
Number: | 05480611 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
376 GREEN LANES,LONDON,N13 5PD
Number: | 11292356 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 BALMORAL CRESCENT,WEST MOLESEY,KT8 1QA
Number: | 08060142 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 LONG MEADOW,DUNSTABLE,LU6 3JR
Number: | 11766649 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAMILTON HOUSE,LONDON,E4 9LD
Number: | 11242247 |
Status: | ACTIVE |
Category: | Private Limited Company |
2-6 HIGH STREET,ASHFORD,TN24 8TD
Number: | 08596623 |
Status: | ACTIVE |
Category: | Private Limited Company |