DUAL HOMES AND LAND LIMITED

272 Bath Street, Glasgow, G2 4JR, United Kingdom
StatusACTIVE
Company No.SC465979
CategoryPrivate Limited Company
Incorporated17 Dec 2013
Age10 years, 4 months, 23 days
JurisdictionScotland

SUMMARY

DUAL HOMES AND LAND LIMITED is an active private limited company with number SC465979. It was incorporated 10 years, 4 months, 23 days ago, on 17 December 2013. The company address is 272 Bath Street, Glasgow, G2 4JR, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 25 Feb 2024

Action Date: 23 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-23

Officer name: Mrs Janet Sheila Helle

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2024

Action Date: 23 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-23

Officer name: Mr Tore John Helle

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Feb 2024

Action Date: 23 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2024-02-23

Officer name: Mrs Janet Sheila Helle

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2024

Action Date: 09 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-09

Officer name: Tore Johannes Helle

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2023

Action Date: 06 Nov 2023

Category: Address

Type: AD01

Old address: 2 Atlantic Square 31 York Street Glasgow G2 8NJ United Kingdom

Change date: 2023-11-06

New address: 272 Bath Street Glasgow G2 4JR

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Sep 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2023

Action Date: 04 Apr 2023

Category: Address

Type: AD01

Old address: 4 Atlantic Quay 70 York Street Glasgow G2 8JX United Kingdom

Change date: 2023-04-04

New address: 2 Atlantic Square 31 York Street Glasgow G2 8NJ

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2023

Action Date: 04 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-04

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2022

Action Date: 04 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2022

Action Date: 28 Mar 2022

Category: Address

Type: AD01

New address: 4 Atlantic Quay 70 York Street Glasgow G2 8JX

Old address: 272 Bath Street Glasgow G2 4JR

Change date: 2022-03-28

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 31 Dec 2021

Action Date: 29 Sep 2020

Category: Accounts

Type: AAMD

Made up date: 2020-09-29

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 14 Sep 2021

Action Date: 29 Sep 2020

Category: Accounts

Type: AAMD

Made up date: 2020-09-29

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 14 Sep 2021

Action Date: 29 Sep 2019

Category: Accounts

Type: AAMD

Made up date: 2019-09-29

Documents

View document PDF

Resolution

Date: 10 Sep 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 10 Sep 2021

Action Date: 10 Sep 2021

Category: Capital

Type: SH01

Date: 2021-09-10

Capital : 1,292,000 GBP

Documents

View document PDF

Gazette filings brought up to date

Date: 28 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2021

Action Date: 04 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-04

Documents

View document PDF

Change to a person with significant control

Date: 27 May 2021

Action Date: 04 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-04

Psc name: Mr Tore Johannes Helle

Documents

View document PDF

Notification of a person with significant control

Date: 27 May 2021

Action Date: 06 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jan Sheila Helle

Notification date: 2016-05-06

Documents

View document PDF

Change person director company with change date

Date: 27 May 2021

Action Date: 27 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tore Johannes Helle

Change date: 2021-05-27

Documents

View document PDF

Change person director company with change date

Date: 27 May 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-04

Officer name: Mr Tore Johannes Helle

Documents

View document PDF

Change to a person with significant control

Date: 26 May 2021

Action Date: 04 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-04

Psc name: Mr Johannes Tore Helle

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 21 May 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-09-29

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Dec 2020

Category: Accounts

Type: AA

Made up date: 2019-09-29

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 26 Nov 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 24 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2020

Action Date: 04 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2019

Action Date: 29 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-29

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jan 2019

Action Date: 20 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-20

Psc name: Jan Sheila Helle

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2019

Action Date: 15 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jan Sheila Helle

Termination date: 2019-01-15

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2019

Action Date: 01 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2018

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2018

Action Date: 29 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2018

Action Date: 29 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-29

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2017

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-10

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jun 2017

Action Date: 29 Sep 2016

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2016-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2016

Action Date: 10 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2016

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Dec 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 10 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-10

Documents

View document PDF

Gazette notice compulsory

Date: 02 Oct 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2015

Action Date: 01 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Jan 2015

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Mwlaw Services Limited

Change date: 2014-11-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jan 2015

Action Date: 24 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mwlaw Services Limited

Termination date: 2014-12-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Oct 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

New date: 2014-09-30

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2014

Action Date: 10 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-10

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 18 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2014-09-01

Officer name: Mwlaw Services Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Janet Sheila Helle

Termination date: 2014-09-01

Documents

View document PDF

Incorporation company

Date: 17 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEDEW LTD

77 STANLEY PARK ROAD,CARSHALTON,SM5 3HX

Number:11026831
Status:ACTIVE
Category:Private Limited Company

DIVESANGHA LIMITED

ALLEN HOUSE,SUTTON,SM1 4LA

Number:07909747
Status:ACTIVE
Category:Private Limited Company

GREEN HILL HEALTHCARE & EDUCATION LTD

3 PERKINS BEACH DINGLE,SHREWSBURY,SY5 0PF

Number:11046181
Status:ACTIVE
Category:Private Limited Company

GUTTERIDGES (OUTFITTERS) LIMITED

FLAT 1, 74 LANGDON PARK ROAD,LONDON,N6 5PY

Number:00577208
Status:ACTIVE
Category:Private Limited Company

HOLMTREE DEVELOPMENTS LIMITED

WOODHOUSE FOLD FARM WOODHOUSE LANE,ROCHDALE,OL12 7TB

Number:07597750
Status:ACTIVE
Category:Private Limited Company

NALUDA LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:07818080
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