DUNMAR HOLDINGS LIMITED

Dunmar House Hotel Dunmar House Hotel, Alloa, FK10 2EN, Scotland
StatusACTIVE
Company No.SC586381
CategoryPrivate Limited Company
Incorporated22 Jan 2018
Age6 years, 4 months, 14 days
JurisdictionScotland

SUMMARY

DUNMAR HOLDINGS LIMITED is an active private limited company with number SC586381. It was incorporated 6 years, 4 months, 14 days ago, on 22 January 2018. The company address is Dunmar House Hotel Dunmar House Hotel, Alloa, FK10 2EN, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 30 Mar 2024

Action Date: 30 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2023

Action Date: 29 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-29

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2023

Action Date: 21 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2022

Action Date: 29 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Oct 2022

Action Date: 29 Jan 2022

Category: Accounts

Type: AA01

New date: 2022-01-29

Made up date: 2022-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2022

Action Date: 21 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2021

Action Date: 30 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2021

Action Date: 30 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2021

Action Date: 21 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-21

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jan 2021

Action Date: 30 Jan 2020

Category: Accounts

Type: AA01

New date: 2020-01-30

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2020

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-27

New address: Dunmar House Hotel Dunmar Alloa FK10 2EN

Old address: Craig Na Ard 37 Claremont Alloa Clackmannanshire FK10 2DG Scotland

Documents

View document PDF

Move registers to sail company with new address

Date: 27 Feb 2020

Category: Address

Type: AD03

New address: Dunmar House Hotel Dunmar Alloa FK10 2EN

Documents

View document PDF

Change sail address company with new address

Date: 27 Feb 2020

Category: Address

Type: AD02

New address: Dunmar House Hotel Dunmar Alloa FK10 2EN

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 21 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-21

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 17 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2019

Action Date: 21 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jul 2018

Action Date: 02 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-02

Charge number: SC5863810001

Documents

View document PDF

Change to a person with significant control

Date: 30 Jan 2018

Action Date: 22 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-22

Psc name: Mr Mark Westland

Documents

View document PDF

Change to a person with significant control

Date: 30 Jan 2018

Action Date: 22 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-22

Psc name: Mr David Westland

Documents

View document PDF

Incorporation company

Date: 22 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3 BRISTOL GARDENS MANAGEMENT LIMITED

3 BRISTOL GARDENS,,W9 2JG

Number:04413121
Status:ACTIVE
Category:Private Limited Company

BOX OF PLENTY LIMITED

57 HILLBROW LANE,ASHFORD,TN23 4XW

Number:10372198
Status:ACTIVE
Category:Private Limited Company

EVOLVE AFFILIATES LTD

OFFICE 013, GROUND FLOOR, ADAMSON HOUSE,MANCHESTER,M20 2YY

Number:10132661
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:CE005420
Status:ACTIVE
Category:Charitable Incorporated Organisation

KUBENSO LTD

9 KEBLE COURT,WIMBLEDON,SW19 8SY

Number:09430419
Status:ACTIVE
Category:Private Limited Company

SKITTLE NORTH WEST LIMITED

10 FRIARS GATE,WARRINGTON,WA1 2RW

Number:09668308
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