DUNAIN COMMUNITY WOODLAND
Status | CONVERTED-CLOSED |
Company No. | SC272012 |
Category | |
Incorporated | 16 Aug 2004 |
Age | 19 years, 8 months, 14 days |
Jurisdiction | Scotland |
Dissolution | 25 Sep 2019 |
Years | 4 years, 7 months, 5 days |
SUMMARY
DUNAIN COMMUNITY WOODLAND is an converted-closed with number SC272012. It was incorporated 19 years, 8 months, 14 days ago, on 16 August 2004 and it was dissolved 4 years, 7 months, 5 days ago, on 25 September 2019. The company address is 8 Bishops View, Inverness, IV3 8LJ, Scotland.
Company Fillings
Resolution
Date: 25 Sep 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 28 Aug 2019
Action Date: 16 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-16
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination director company with name termination date
Date: 26 Nov 2018
Action Date: 15 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Hugh Mackenzie Strachan
Termination date: 2018-11-15
Documents
Termination director company with name termination date
Date: 26 Nov 2018
Action Date: 15 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dillan Hill
Termination date: 2018-11-15
Documents
Confirmation statement with no updates
Date: 26 Aug 2018
Action Date: 16 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-16
Documents
Appoint person director company with name date
Date: 16 Aug 2018
Action Date: 07 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Deborah Lisa Borthwick
Appointment date: 2018-08-07
Documents
Appoint person director company with name date
Date: 30 Jul 2018
Action Date: 24 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lynne Catherine Clark
Appointment date: 2018-07-24
Documents
Termination director company with name termination date
Date: 30 Jul 2018
Action Date: 24 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-24
Officer name: Arthur Macdonald
Documents
Termination director company with name termination date
Date: 30 Apr 2018
Action Date: 17 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rosie Gray
Termination date: 2018-04-17
Documents
Appoint person director company with name date
Date: 19 Dec 2017
Action Date: 08 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-08
Officer name: Mr Dillan Hill
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2017
Action Date: 27 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-27
Old address: 18 Upper Leachkin Inverness IV3 8PN Scotland
New address: 8 Bishops View Inverness IV3 8LJ
Documents
Confirmation statement with no updates
Date: 27 Aug 2017
Action Date: 16 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-16
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2017
Action Date: 06 Mar 2017
Category: Address
Type: AD01
Old address: 28 Queensgate Inverness Highland IV1 1YN
New address: 18 Upper Leachkin Inverness IV3 8PN
Change date: 2017-03-06
Documents
Appoint person secretary company with name date
Date: 04 Mar 2017
Action Date: 03 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Emma Jane Blain
Appointment date: 2017-03-03
Documents
Termination secretary company with name termination date
Date: 04 Mar 2017
Action Date: 03 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Macleod & Maccallum Limited
Termination date: 2017-03-03
Documents
Termination director company with name termination date
Date: 04 Mar 2017
Action Date: 03 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-03
Officer name: Elizabeth Devine
Documents
Change person director company with change date
Date: 16 Jan 2017
Action Date: 16 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin John Stubbs-Partridge
Change date: 2017-01-16
Documents
Appoint person director company with name date
Date: 16 Jan 2017
Action Date: 22 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Emma Jane Blain
Appointment date: 2016-11-22
Documents
Appoint person director company with name date
Date: 16 Jan 2017
Action Date: 22 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Rosie Gray
Appointment date: 2016-11-22
Documents
Appoint person director company with name date
Date: 16 Jan 2017
Action Date: 22 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Elizabeth Devine
Appointment date: 2016-11-22
Documents
Appoint person director company with name date
Date: 16 Jan 2017
Action Date: 22 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-22
Officer name: Mr Martin John Stubbs-Partridge
Documents
Termination director company with name termination date
Date: 16 Jan 2017
Action Date: 22 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-22
Officer name: Jennifer Anne Laws
Documents
Termination director company with name termination date
Date: 16 Jan 2017
Action Date: 22 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-22
Officer name: Alastair Campbell Cunningham
Documents
Termination director company with name termination date
Date: 16 Jan 2017
Action Date: 22 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-22
Officer name: Amy Clarkson
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 30 Aug 2016
Action Date: 16 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-16
Documents
Appoint person director company with name date
Date: 19 Aug 2016
Action Date: 13 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: William Hugh Mackenzie Strachan
Appointment date: 2016-02-13
Documents
Appoint person director company with name date
Date: 12 Jul 2016
Action Date: 30 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Amy Clarkson
Appointment date: 2015-04-30
Documents
Appoint corporate secretary company with name date
Date: 17 May 2016
Action Date: 17 May 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2016-05-17
Officer name: Macleod & Maccallum Limited
Documents
Termination secretary company with name termination date
Date: 17 May 2016
Action Date: 17 May 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Macleod & Maccallum
Termination date: 2016-05-17
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person director company with name date
Date: 28 Sep 2015
Action Date: 08 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-08
Officer name: Arthur Macdonald
Documents
Annual return company with made up date no member list
Date: 31 Aug 2015
Action Date: 16 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-16
Documents
Termination director company with name termination date
Date: 31 Aug 2015
Action Date: 08 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sonia Jane Rose
Termination date: 2015-06-08
Documents
Termination director company with name termination date
Date: 31 Aug 2015
Action Date: 08 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-08
Officer name: George Thomas Hawco
Documents
Annual return company with made up date no member list
Date: 29 Aug 2014
Action Date: 16 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-16
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 02 Oct 2013
Action Date: 16 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-16
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 01 Oct 2012
Action Date: 16 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-16
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date no member list
Date: 28 Sep 2011
Action Date: 16 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-16
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date no member list
Date: 26 Aug 2010
Action Date: 16 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-16
Documents
Change person director company with change date
Date: 26 Aug 2010
Action Date: 15 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-15
Officer name: Alastair Campbell Cunningham
Documents
Appoint person director company with name
Date: 03 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jennifer Anne Laws
Documents
Appoint person director company with name
Date: 03 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sonia Jane Rose
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 24 Aug 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 16/08/09
Documents
Legacy
Date: 11 Nov 2008
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/08/08
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 18 Oct 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/08/07
Documents
Legacy
Date: 18 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Sep 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/08/06
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 23 Sep 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/08/05
Documents
Legacy
Date: 22 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 May 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/05 to 31/03/05
Documents
Resolution
Date: 12 Jan 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
55 BAKER STREET,LONDON,W1U 7EU
Number: | 09439520 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
CROSSWAYS SOUTH END,ALNWICK,NE66 3AW
Number: | 06518933 |
Status: | ACTIVE |
Category: | Private Limited Company |
GENERATION ASSET MANAGEMENT (UK) LIMITED
180 PICCADILLY,LONDON,W1J 9HF
Number: | 06163539 |
Status: | ACTIVE |
Category: | Private Limited Company |
10A ST CLEMENT STREET,WINCHESTER,SO23 9HH
Number: | 09685878 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STAFF SUPPLY COMPANY LIMITED
C/O TDC PO BOX 2,CORBY,NN17 1FE
Number: | 04298008 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STARLIGHT CANDLE COMPANY LIMITED
44 FAIRHAVEN ROAD,WIDNES,WA8 6RA
Number: | 10629084 |
Status: | ACTIVE |
Category: | Private Limited Company |