LITTLE DOVEHILL LTD.

Caledonia House Caledonia House, Glasgow, G41 1HJ, Lanarkshire
StatusDISSOLVED
Company No.SC261085
CategoryPrivate Limited Company
Incorporated18 Dec 2003
Age20 years, 5 months, 22 days
JurisdictionScotland
Dissolution16 Jul 2010
Years13 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

View document PDF

Gazette notice voluntary

Date: 26 Mar 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Mar 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 17 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/12/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 11 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/12/07; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/12/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 18/12/05; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/04; full list of members

Documents

View document PDF

Legacy

Date: 22 Mar 2004

Category: Capital

Type: 88(2)R

Description: Ad 18/12/03--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 22 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/04 to 31/03/05

Documents

View document PDF

Legacy

Date: 03 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Feb 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 22 Dec 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 18 Dec 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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)

DELI U PAWLA LTD

376 GREEN LANES,LONDON,N13 5PD

Number:11292356
Status:ACTIVE
Category:Private Limited Company

EM-POWER POLE FITNESS LTD

59 BALMORAL CRESCENT,WEST MOLESEY,KT8 1QA

Number:08060142
Status:ACTIVE
Category:Private Limited Company

JASPER PEARL LIMITED

40 LONG MEADOW,DUNSTABLE,LU6 3JR

Number:11766649
Status:ACTIVE
Category:Private Limited Company

THE VAPE PROJECT LONDON LTD

HAMILTON HOUSE,LONDON,E4 9LD

Number:11242247
Status:ACTIVE
Category:Private Limited Company

TMA KICKBOXING ACADEMY LTD

2-6 HIGH STREET,ASHFORD,TN24 8TD

Number:08596623
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source