DUNVEGAN MANAGEMENT LTD.

6 St. Colme Street, Edinburgh, EH3 6AD
StatusDISSOLVED
Company No.SC447394
CategoryPrivate Limited Company
Incorporated11 Apr 2013
Age11 years, 1 month, 21 days
JurisdictionScotland
Dissolution10 Nov 2020
Years3 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

View document PDF

Gazette notice voluntary

Date: 25 Aug 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Aug 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

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: Miss Susan Jane Mcleod

Change date: 2018-10-01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 15 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 12 Sep 2013

Action Date: 03 Sep 2013

Category: Capital

Type: SH01

Date: 2013-09-03

Capital : 12 GBP

Documents

View document PDF

Resolution

Date: 12 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 11 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIDGEFLEET LIMITED

5 BEDFORD COURT 78 UPPER PARK ROAD,SALFORD,M7 4JA

Number:01679114
Status:ACTIVE
Category:Private Limited Company

CONTAINCO LIMITED

THE OLD VICARAGE,MONK FRYSTON,LS25 5EA

Number:04083439
Status:ACTIVE
Category:Private Limited Company

INA STORES LIMITED

1 WYKEHAM CLOSE,SOUTHAMPTON,SO16 7LZ

Number:07176958
Status:ACTIVE
Category:Private Limited Company

INFRONT CONSULTANCY LTD

82 VILLAGE ROAD,BEDFORD,MK43 8LJ

Number:11392502
Status:ACTIVE
Category:Private Limited Company

STRENS LTD

7 WEALD WAY,CATERHAM,CR3 6EL

Number:11778219
Status:ACTIVE
Category:Private Limited Company

THOMORG (CYMRI) LTD

TIR EINON FARM,AMMANFORD,SA18 3EJ

Number:09377339
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