DORCHESTER OPERATIONS (NO.1) LIMITED

Turnberry House Turnberry House, Glasgow, G2 2LB, United Kingdom
StatusACTIVE
Company No.SC421714
CategoryPrivate Limited Company
Incorporated11 Apr 2012
Age12 years, 1 month, 5 days
JurisdictionScotland

SUMMARY

DORCHESTER OPERATIONS (NO.1) LIMITED is an active private limited company with number SC421714. It was incorporated 12 years, 1 month, 5 days ago, on 11 April 2012. The company address is Turnberry House Turnberry House, Glasgow, G2 2LB, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 09 May 2024

Action Date: 03 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gregory James Moundas

Appointment date: 2024-05-03

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2024

Action Date: 11 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2024

Action Date: 19 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-19

Officer name: Mark Milenko Chloupek

Documents

View document PDF

Auditors resignation company

Date: 24 Apr 2024

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2023

Action Date: 11 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2023

Action Date: 04 May 2023

Category: Address

Type: AD01

New address: Turnberry House 175 West George Street Glasgow G2 2LB

Old address: 2nd Floor, 90 st. Vincent Street Glasgow G2 5UB

Change date: 2023-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren John Brennen

Termination date: 2023-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-31

Officer name: Barry Dawson

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Oct 2022

Action Date: 12 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-10-12

Officer name: Gregory James Moundas

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2022

Action Date: 10 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Milenko Chloupek

Appointment date: 2022-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2022

Action Date: 10 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory James Moundas

Termination date: 2022-10-10

Documents

View document PDF

Memorandum articles

Date: 03 Oct 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 03 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Darren John Brennen

Change date: 2022-09-01

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2022

Action Date: 11 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-11

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2021

Action Date: 11 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-11

Documents

View document PDF

Accounts with accounts type small

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-11

Officer name: Gregory James Moundas

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 May 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Gregory James Moundas

Appointment date: 2020-05-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 May 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Erica Hilary Hageman

Termination date: 2020-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Erica Hilary Hageman

Termination date: 2020-05-11

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2020

Action Date: 11 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-11

Documents

View document PDF

Change person director company with change date

Date: 01 May 2020

Action Date: 11 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-11

Officer name: Erica Hilary Hageman

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2019

Action Date: 11 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Address

Type: AD01

Old address: Albert Chambers 13 Bath Street Glasgow G2 1HY

New address: 2nd Floor, 90 st. Vincent Street Glasgow G2 5UB

Change date: 2019-04-04

Documents

View document PDF

Accounts with accounts type small

Date: 03 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2018

Action Date: 11 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Darren John Brennen

Appointment date: 2018-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-01

Officer name: Kenneth Mclaren

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-01

Officer name: Carrie Shannon Mcintyre

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kenneth Mclaren

Change date: 2017-09-01

Documents

View document PDF

Accounts with accounts type small

Date: 22 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 11 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-11

Documents

View document PDF

Accounts with accounts type small

Date: 15 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2016

Action Date: 11 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-11

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2015

Action Date: 11 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Erica Hilary Hageman

Appointment date: 2015-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Lawrence Bennett

Termination date: 2015-01-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-01-01

Officer name: Erica Hilary Hageman

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-01

Officer name: Christopher Lawrence Bennett

Documents

View document PDF

Accounts with accounts type small

Date: 16 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2014

Action Date: 11 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-11

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-04-30

New date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Appoint person director company with name

Date: 21 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kenneth Mclaren

Documents

View document PDF

Appoint person director company with name

Date: 21 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carrie Shannon Mcintyre

Documents

View document PDF

Appoint person director company with name

Date: 21 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Lawrence Bennett

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Christopher Lawrence Bennett

Documents

View document PDF

Termination director company with name

Date: 21 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Stray

Documents

View document PDF

Termination director company with name

Date: 21 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Crook

Documents

View document PDF

Termination secretary company with name

Date: 21 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Chapman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2013

Action Date: 11 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-11

Documents

View document PDF

Appoint person secretary company with name

Date: 17 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew David Chapman

Documents

View document PDF

Incorporation company

Date: 11 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APEX VEHICLES LIMITED

UNIT 5 SUMMIT WORKS,BURNLEY,BB11 5HG

Number:05173502
Status:ACTIVE
Category:Private Limited Company

CLEGG WOOLS LIMITED

ASHBROW MILLS,SHEEPRIDGE,HD2 1DU

Number:01688420
Status:ACTIVE
Category:Private Limited Company

HACKING PROPERTY INVESTMENTS 31 LTD

LOWER GROUND FLOOR,LONDON,EC3V 9DF

Number:11092863
Status:ACTIVE
Category:Private Limited Company

INTOWIN LTD

NUMBER 8, FLAT 4,LONDON,SW1X 7EE

Number:10449015
Status:ACTIVE
Category:Private Limited Company

J.R. LOGISTICS LIMITED

FEDEX UK LIMITED PARKHOUSE ROAD EAST,NEWCASTLE-UNDER-LYME,ST5 7RB

Number:03477586
Status:ACTIVE
Category:Private Limited Company
Number:IP29804R
Status:ACTIVE
Category:Industrial and Provident Society

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