FUNMUM LTD

65 Queen Street, Dumfries, DG1 2JW, Scotland
StatusDISSOLVED
Company No.SC383091
CategoryPrivate Limited Company
Incorporated04 Aug 2010
Age13 years, 10 months, 4 days
JurisdictionScotland
Dissolution21 Jan 2020
Years4 years, 4 months, 18 days

SUMMARY

FUNMUM LTD is an dissolved private limited company with number SC383091. It was incorporated 13 years, 10 months, 4 days ago, on 04 August 2010 and it was dissolved 4 years, 4 months, 18 days ago, on 21 January 2020. The company address is 65 Queen Street, Dumfries, DG1 2JW, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 21 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2019

Action Date: 04 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Address

Type: AD01

New address: 65 Queen Street Dumfries DG1 2JW

Old address: Jeanfield Cottage 3 Kilmarnock Road Symington Kilmarnock Ayrshire KA1 5PT

Change date: 2019-02-07

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Elizabeth Alder

Change date: 2019-02-05

Documents

View document PDF

Change person secretary company with change date

Date: 06 Feb 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Johannes Maxwell Gerhard Alder

Change date: 2019-02-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2019

Action Date: 05 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-05

Psc name: Mrs Elizabeth Alder

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2018

Action Date: 04 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2017

Action Date: 04 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2016

Action Date: 04 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2015

Action Date: 04 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-09-01

Officer name: Mr Johannes Maxwell Gerhard Alder

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-01

Officer name: Angela Brotherton

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-09-01

Officer name: Angela Brotherton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2014

Action Date: 03 Sep 2014

Category: Address

Type: AD01

New address: Jeanfield Cottage 3 Kilmarnock Road Symington Kilmarnock Ayrshire KA1 5PT

Old address: 280 Glasgow Road Eaglesham Glasgow G76 0EW

Change date: 2014-09-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2014

Action Date: 04 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2013

Action Date: 04 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-04

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Aug 2013

Action Date: 06 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-06

Old address: C/O C/O G Mckay Ca Studio 1017 Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ Scotland

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2012

Action Date: 04 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-04

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2011

Action Date: 16 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-16

Officer name: Mrs Elizabeth Alder

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2011

Action Date: 04 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-04

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Nov 2010

Action Date: 25 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-25

Old address: 280 Glasgow Road Waterfoot Glasgow G76 0EW Scotland

Documents

View document PDF

Incorporation company

Date: 04 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALAMS VIP SERVICES LTD

23A KENILWORTH GARDENS,HAYES,UB4 0AY

Number:11141970
Status:ACTIVE
Category:Private Limited Company

DIGITAL ANSWERS LTD

9 MEDINA DRIVE,PEVENSEY,BN24 5EY

Number:04734025
Status:ACTIVE
Category:Private Limited Company

ERBIUM SERVICES LIMITED

3 ST MATTHEWS ROAD,WORTHING,BN11 4AU

Number:07528222
Status:ACTIVE
Category:Private Limited Company

GOLFDALE LIMITED

CHURCHILL HOUSE,LONDON,NW7 2AS

Number:02954487
Status:ACTIVE
Category:Private Limited Company

MJL SKIPMASTER LIMITED

BANK HOUSE,SPALDING,PE11 1TB

Number:03905291
Status:ACTIVE
Category:Private Limited Company

NATIONAL BANK OF CANADA

600 DE LA GAUCHETIERE WEST,QUEBEC,

Number:FC013403
Status:ACTIVE
Category:Other company type

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