DUNDEE RETAIL (GENERAL PARTNER) LIMITED - GLASGOW


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

Description Filing date
Gazette. Gazette notice voluntary. 2024-03-12 View Report
Dissolution. Dissolution application strike off company. 2024-03-04 View Report
Confirmation statement. Statement with no updates. 2023-08-25 View Report
Accounts. Accounts type dormant. 2023-06-12 View Report
Confirmation statement. Statement with no updates. 2022-08-15 View Report
Accounts. Accounts type dormant. 2022-04-20 View Report
Officers. Officer name: Mr Alan John Howie. Change date: 2021-12-15. 2021-12-15 View Report
Confirmation statement. Statement with no updates. 2021-09-20 View Report
Officers. Termination date: 2021-02-24. Officer name: Andrew Fraser Speedie. 2021-03-10 View Report
Address. New address: 1 George Square Glasgow G2 1AL. Change date: 2020-11-18. Old address: C/O Anderson Strathern 3rd Floor, George House 50 George Square Glasgow G2 1EH. 2020-11-18 View Report
Accounts. Accounts type dormant. 2020-10-19 View Report
Confirmation statement. Statement with no updates. 2020-08-17 View Report
Accounts. Accounts type dormant. 2019-10-23 View Report
Confirmation statement. Statement with no updates. 2019-08-15 View Report
Accounts. Accounts type dormant. 2018-10-18 View Report
Confirmation statement. Statement with no updates. 2018-08-16 View Report
Accounts. Accounts type dormant. 2017-10-19 View Report
Confirmation statement. Statement with no updates. 2017-08-17 View Report
Accounts. Accounts type dormant. 2016-10-27 View Report
Confirmation statement. Statement with updates. 2016-08-16 View Report
Accounts. Accounts type dormant. 2015-12-04 View Report
Annual return. With made up date full list shareholders. 2015-08-19 View Report
Accounts. Accounts type dormant. 2014-11-24 View Report
Address. Change date: 2014-09-03. Old address: 6Th Floor Lomond House 9 George Square Glasgow G2 1DY. New address: C/O Anderson Strathern 3Rd Floor, George House 50 George Square Glasgow G2 1EH. 2014-09-03 View Report
Annual return. With made up date full list shareholders. 2014-08-18 View Report
Accounts. Accounts type dormant. 2013-12-02 View Report
Annual return. With made up date full list shareholders. 2013-08-20 View Report
Accounts. Accounts type dormant. 2012-11-30 View Report
Annual return. With made up date full list shareholders. 2012-08-17 View Report
Officers. Officer name: Mr Andrew Fraser Speedie. Change date: 2012-03-01. 2012-08-17 View Report
Accounts. Accounts type dormant. 2011-12-19 View Report
Address. Change date: 2011-12-06. Old address: 24 Blythswood Square Glasgow G2 4BG. 2011-12-06 View Report
Annual return. With made up date full list shareholders. 2011-09-01 View Report
Officers. Change date: 2011-03-01. Officer name: Mr Alan John Howie. 2011-09-01 View Report
Document replacement. Form type: AP01. 2011-04-26 View Report
Officers. Officer name: Mr Alan John Howie. Change date: 2011-01-02. 2011-04-26 View Report
Officers. Officer name: James Blair. 2010-08-25 View Report
Officers. Officer name: Andrew Fraser Speedie. 2010-08-23 View Report
Officers. Officer name: Alan Howie. 2010-08-20 View Report
Officers. Officer name: Simon Brown. 2010-08-20 View Report
Address. Change date: 2010-08-20. Old address: 1 Rutland Court Edinburgh Lothian EH3 8EY. 2010-08-20 View Report
Officers. Officer name: As Company Services Limited. 2010-08-20 View Report
Change of name. Description: Company name changed andstrat (no.330) LIMITED\certificate issued on 20/08/10. 2010-08-20 View Report
Resolution. Description: Resolutions. 2010-08-20 View Report
Incorporation. Incorporation company. 2010-08-16 View Report