DUMBARTON ROAD LIMITED - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2019-07-25 View Report
Insolvency. Liquidation voluntary return of final meeting scotland. 2019-04-25 View Report
Confirmation statement. Statement with no updates. 2019-01-25 View Report
Accounts. Change account reference date company previous extended. 2018-09-05 View Report
Address. Old address: Venlaw 349 Bath Street Glasgow G2 4AA Scotland. New address: Saltire Court 20 Castle Terrace Edinburgh EH1 2EG. Change date: 2018-03-07. 2018-03-07 View Report
Resolution. Description: Resolutions. 2018-03-07 View Report
Confirmation statement. Statement with no updates. 2018-02-08 View Report
Accounts. Accounts type small. 2017-10-05 View Report
Confirmation statement. Statement with updates. 2017-02-13 View Report
Address. Change date: 2016-10-17. New address: Venlaw 349 Bath Street Glasgow G2 4AA. Old address: 8 Elmbank Gardens Glasgow G2 4NQ. 2016-10-17 View Report
Accounts. Accounts type full. 2016-10-05 View Report
Annual return. With made up date full list shareholders. 2016-03-06 View Report
Accounts. Change account reference date company current shortened. 2015-12-29 View Report
Accounts. Accounts type full. 2015-12-18 View Report
Annual return. With made up date full list shareholders. 2015-02-20 View Report
Accounts. Accounts type full. 2014-12-30 View Report
Annual return. With made up date full list shareholders. 2014-02-28 View Report
Officers. Change date: 2014-01-25. Officer name: Mr Ronald Barrie Clapham. 2014-02-28 View Report
Mortgage. Charge number: 18. 2014-02-13 View Report
Mortgage. Charge number: 19. 2014-02-13 View Report
Mortgage. Charge number: 15. 2014-02-13 View Report
Mortgage. Charge number: 16. 2014-02-13 View Report
Accounts. Accounts type full. 2014-01-07 View Report
Annual return. With made up date full list shareholders. 2013-01-25 View Report
Accounts. Accounts type full. 2013-01-03 View Report
Address. Change date: 2012-05-03. Old address: Venlaw Building, 349 Bath Street Glasgow G2 4AA. 2012-05-03 View Report
Annual return. With made up date full list shareholders. 2012-01-31 View Report
Accounts. Accounts type full. 2012-01-06 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 19. 2011-06-23 View Report
Mortgage. Charge number: 17. 2011-06-09 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 17. 2011-06-09 View Report
Mortgage. Charge number: 14. 2011-06-09 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 18. 2011-06-09 View Report
Resolution. Description: Resolutions. 2011-06-08 View Report
Change of constitution. Statement of companys objects. 2011-06-08 View Report
Annual return. With made up date full list shareholders. 2011-02-01 View Report
Accounts. Accounts type full. 2011-01-05 View Report
Annual return. With made up date full list shareholders. 2010-02-17 View Report
Officers. Change date: 2010-01-25. Officer name: Douglas Alexander Cumine. 2010-02-17 View Report
Officers. Change date: 2010-01-25. Officer name: Douglas Alexander Cumine. 2010-02-17 View Report
Officers. Officer name: Derek Porter. Change date: 2010-01-25. 2010-02-17 View Report
Officers. Officer name: Ronald Barrie Clapham. Change date: 2010-01-25. 2010-02-17 View Report
Accounts. Accounts type full. 2010-01-27 View Report
Auditors. Auditors resignation company. 2009-07-14 View Report
Annual return. Legacy. 2009-02-11 View Report
Accounts. Accounts type full. 2009-02-04 View Report
Officers. Description: Secretary appointed douglas alexander cumine. 2008-07-21 View Report
Officers. Description: Appointment terminated secretary secretar securities LIMITED. 2008-07-21 View Report
Address. Description: Registered office changed on 21/07/2008 from 249 west george street glasgow strathclyde G2 4RB. 2008-07-21 View Report
Annual return. Legacy. 2008-02-14 View Report