DUNVEGAN MANAGEMENT LTD.
Status | DISSOLVED |
Company No. | SC447394 |
Category | Private Limited Company |
Incorporated | 11 Apr 2013 |
Age | 11 years, 1 month, 21 days |
Jurisdiction | Scotland |
Dissolution | 10 Nov 2020 |
Years | 3 years, 6 months, 22 days |
SUMMARY
DUNVEGAN MANAGEMENT LTD. is an dissolved private limited company with number SC447394. It was incorporated 11 years, 1 month, 21 days ago, on 11 April 2013 and it was dissolved 3 years, 6 months, 22 days ago, on 10 November 2020. The company address is 6 St. Colme Street, Edinburgh, EH3 6AD.
Company Fillings
Gazette dissolved voluntary
Date: 10 Nov 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Aug 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 20 Apr 2020
Action Date: 11 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-11
Documents
Change account reference date company previous extended
Date: 08 Jan 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA01
New date: 2019-09-30
Made up date: 2019-04-30
Documents
Change person director company with change date
Date: 08 Oct 2019
Action Date: 22 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-22
Officer name: Miss Susan Jane Mcleod
Documents
Change to a person with significant control
Date: 08 Oct 2019
Action Date: 22 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Susan Jane Mcleod
Change date: 2019-09-22
Documents
Confirmation statement with no updates
Date: 12 Apr 2019
Action Date: 11 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-11
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
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: Miss Susan Jane Mcleod
Change date: 2018-10-01
Documents
Change to a person with significant control
Date: 01 Oct 2018
Action Date: 01 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Susan Jane Mcleod
Change date: 2018-10-01
Documents
Confirmation statement with updates
Date: 20 Apr 2018
Action Date: 11 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-11
Documents
Capital allotment shares
Date: 23 Mar 2018
Action Date: 14 Feb 2018
Category: Capital
Type: SH01
Capital : 13.00 GBP
Date: 2018-02-14
Documents
Resolution
Date: 15 Mar 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 13 Apr 2017
Action Date: 11 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-11
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2016
Action Date: 11 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-11
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2015
Action Date: 11 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-11
Documents
Change registered office address company with date old address new address
Date: 13 Feb 2015
Action Date: 13 Feb 2015
Category: Address
Type: AD01
Old address: 5 Newton Avenue Elderslie Johnstone Renfrewshire PA5 9BB
Change date: 2015-02-13
New address: 6 St. Colme Street Edinburgh EH3 6AD
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2014
Action Date: 11 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-11
Documents
Capital allotment shares
Date: 12 Sep 2013
Action Date: 03 Sep 2013
Category: Capital
Type: SH01
Date: 2013-09-03
Capital : 12 GBP
Documents
Resolution
Date: 12 Sep 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 30 Apr 2013
Action Date: 30 Apr 2013
Category: Address
Type: AD01
Old address: Moncrieff House 10 Moncrieff Street Paisley Renfrewshire PA3 2BE Scotland
Change date: 2013-04-30
Documents
Change person director company with change date
Date: 30 Apr 2013
Action Date: 24 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-24
Officer name: Miss Susan Jane Mcleod
Documents
Some Companies
5 BEDFORD COURT 78 UPPER PARK ROAD,SALFORD,M7 4JA
Number: | 01679114 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD VICARAGE,MONK FRYSTON,LS25 5EA
Number: | 04083439 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WYKEHAM CLOSE,SOUTHAMPTON,SO16 7LZ
Number: | 07176958 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 VILLAGE ROAD,BEDFORD,MK43 8LJ
Number: | 11392502 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 WEALD WAY,CATERHAM,CR3 6EL
Number: | 11778219 |
Status: | ACTIVE |
Category: | Private Limited Company |
TIR EINON FARM,AMMANFORD,SA18 3EJ
Number: | 09377339 |
Status: | ACTIVE |
Category: | Private Limited Company |