DALKEITH BUSINESS RENEWAL

Company Documents

DateDescription
06/06/176 June 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/04/1726 April 2017 CURREXT FROM 31/03/2017 TO 30/06/2017

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

08/04/178 April 2017 VOLUNTARY STRIKE OFF SUSPENDED

View Document

21/03/1721 March 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/03/1715 March 2017 APPLICATION FOR STRIKING-OFF

View Document

15/02/1715 February 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

18/04/1618 April 2016 18/03/16 NO MEMBER LIST

View Document

18/12/1518 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

16/04/1516 April 2015 18/03/15 NO MEMBER LIST

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED COUNCILLOR JAMES BRYANT

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR SAMUEL CAMPBELL

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MR GEORGE ARCHIBALD

View Document

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM 11 SOUTH STREET DALKEITH MIDLOTHIAN EH22 1AH

View Document

24/10/1424 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

15/04/1415 April 2014 18/03/14 NO MEMBER LIST

View Document

19/11/1319 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR CRAIG STATHAM

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR GREGOR MURRAY

View Document

23/04/1323 April 2013 18/03/13 NO MEMBER LIST

View Document

20/12/1220 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

11/04/1211 April 2012 18/03/12 NO MEMBER LIST

View Document

11/04/1211 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN LOGAN YOUNG / 01/03/2012

View Document

22/09/1122 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

18/04/1118 April 2011 18/03/11 NO MEMBER LIST

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

07/01/117 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MCLEISH CHRISTIE / 18/03/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL CAMPBELL / 18/03/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD TOUGH MARSHALL / 18/03/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGOT RUSSELL / 18/03/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR CRAIG STATHAM / 18/03/2010

View Document

15/04/1015 April 2010 18/03/10 NO MEMBER LIST

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR ALEXANDER WARD BENNETT / 18/03/2010

View Document

01/10/091 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

22/04/0922 April 2009 ANNUAL RETURN MADE UP TO 18/03/09

View Document

17/11/0817 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

14/05/0814 May 2008 ANNUAL RETURN MADE UP TO 18/03/08

View Document

16/11/0716 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/07/0719 July 2007 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

28/06/0728 June 2007 DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 ANNUAL RETURN MADE UP TO 18/03/07

View Document

26/09/0626 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/06/0622 June 2006 DIRECTOR RESIGNED

View Document

13/04/0613 April 2006 ANNUAL RETURN MADE UP TO 18/03/06

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 NEW SECRETARY APPOINTED

View Document

18/10/0518 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/08/054 August 2005 AUDITOR'S RESIGNATION

View Document

28/04/0528 April 2005 DIRECTOR RESIGNED

View Document

28/04/0528 April 2005 SECRETARY RESIGNED

View Document

28/04/0528 April 2005 ANNUAL RETURN MADE UP TO 18/03/05

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 SECRETARY RESIGNED

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

22/03/0522 March 2005 SECRETARY RESIGNED

View Document

22/03/0522 March 2005 NEW SECRETARY APPOINTED

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 REGISTERED OFFICE CHANGED ON 10/03/05 FROM: 37 QUEEN STREET EDINBURGH EH2 1JX

View Document

10/03/0510 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

29/01/0529 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/06/0418 June 2004 ANNUAL RETURN MADE UP TO 18/03/04

View Document

09/02/049 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/04/0315 April 2003 ANNUAL RETURN MADE UP TO 18/03/03

View Document

10/10/0210 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/09/025 September 2002 DIRECTOR RESIGNED

View Document

05/09/025 September 2002 DIRECTOR RESIGNED

View Document

05/09/025 September 2002 DIRECTOR RESIGNED

View Document

06/08/026 August 2002 COMPANY NAME CHANGED DALKEITH COMMUNITY BUSINESS CERTIFICATE ISSUED ON 06/08/02

View Document

03/05/023 May 2002 ANNUAL RETURN MADE UP TO 18/03/02

View Document

11/12/0111 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

18/06/0118 June 2001 DIRECTOR RESIGNED

View Document

11/06/0111 June 2001 ANNUAL RETURN MADE UP TO 18/03/01

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/07/0018 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

13/04/0013 April 2000 ANNUAL RETURN MADE UP TO 18/03/00

View Document

16/04/9916 April 1999 ANNUAL RETURN MADE UP TO 18/03/99

View Document

16/11/9816 November 1998 NEW DIRECTOR APPOINTED

View Document

20/10/9820 October 1998 NEW DIRECTOR APPOINTED

View Document

20/10/9820 October 1998 NEW DIRECTOR APPOINTED

View Document

20/10/9820 October 1998 NEW DIRECTOR APPOINTED

View Document

20/10/9820 October 1998 NEW DIRECTOR APPOINTED

View Document

18/03/9818 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company