DUMBUIE DEVELOPMENTS LTD

Thistle House Thistle House, Aberdeen, AB10 1XD, Scotland
StatusDISSOLVED
Company No.SC380108
CategoryPrivate Limited Company
Incorporated10 Jun 2010
Age14 years, 8 days
JurisdictionScotland
Dissolution17 Nov 2020
Years3 years, 7 months, 1 day

SUMMARY

DUMBUIE DEVELOPMENTS LTD is an dissolved private limited company with number SC380108. It was incorporated 14 years, 8 days ago, on 10 June 2010 and it was dissolved 3 years, 7 months, 1 day ago, on 17 November 2020. The company address is Thistle House Thistle House, Aberdeen, AB10 1XD, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Aug 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2020

Action Date: 10 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2019

Action Date: 10 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Murray Jackson

Change date: 2018-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2018

Action Date: 10 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2017

Action Date: 16 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-16

Old address: Powered by Integra 24-26 Thistle Street Aberdeen AB10 1XD Scotland

New address: Thistle House 24-26 Thistle Street Aberdeen AB10 1XD

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 10 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2016

Action Date: 24 Nov 2016

Category: Address

Type: AD01

New address: Powered by Integra 24-26 Thistle Street Aberdeen AB10 1XD

Old address: Bon Accord House Riverside Drive Aberdeen AB11 7SL Scotland

Change date: 2016-11-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2016

Action Date: 10 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2016

Action Date: 17 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-17

Old address: Thistle Street 24 Thistle Street 2nd Floor Aberdeen AB10 1XD Scotland

New address: Bon Accord House Riverside Drive Aberdeen AB11 7SL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2016

Action Date: 16 Jun 2016

Category: Address

Type: AD01

Old address: Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL

New address: Thistle Street 24 Thistle Street 2nd Floor Aberdeen AB10 1XD

Change date: 2016-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2015

Action Date: 10 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2014

Action Date: 10 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2013

Action Date: 10 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2012

Action Date: 10 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2011

Action Date: 05 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Murray Jackson

Change date: 2011-08-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2011

Action Date: 10 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-10

Documents

View document PDF

Incorporation company

Date: 10 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BESTIVAL LIMITED

UNIT 1-3 HILLTOP BUSINES PARK,SALISBURY,SP3 4UF

Number:05033094
Status:IN ADMINISTRATION
Category:Private Limited Company

CONNECTING VIBES*

17B COSTA STREET,,SE15 4PE

Number:04692488
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

EXTERNAL SYSTEMS LIMITED

SUITE 4.2, TURNBERRY HOUSE,GLASGOW,G2 2LB

Number:SC372417
Status:ACTIVE
Category:Private Limited Company

KOMPANYSERVICE LIMITED

1 HILLSIDE GARDENS,LONDON,E17 3RH

Number:08867439
Status:ACTIVE
Category:Private Limited Company

MARK BENNETT CONSTRUCTION LIMITED

UNIT 44A AVENUE 2,CHESTERFIELD,S41 0QR

Number:07542429
Status:ACTIVE
Category:Private Limited Company

RBAUG18 LTD

LUPINO COURT 140 LAMBETH WALK,LONDON,SE11 6EZ

Number:11465892
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