DUNALASTAIR PROPERTY MANAGEMENT LTD.

Company Documents

DateDescription
28/03/1428 March 2014 STRUCK OFF AND DISSOLVED

View Document

06/12/136 December 2013 FIRST GAZETTE

View Document

16/05/1316 May 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/03/1322 March 2013 FIRST GAZETTE

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, DIRECTOR MALCOLM SCOTT

View Document

04/07/124 July 2012 DIRECTOR APPOINTED MR OLIVER JAMES SCOTT

View Document

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM JAMES SCOTT / 22/02/2012

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID SCOTT

View Document

09/02/129 February 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

21/11/1121 November 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

06/01/116 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

01/12/101 December 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WRIGHT

View Document

02/02/102 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, SECRETARY JANICE ANDERSON

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM JAMES SCOTT / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SCOTT / 16/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RUSSELL WRIGHT / 17/11/2009

View Document

17/11/0917 November 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

29/01/0929 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

20/11/0820 November 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/11/0720 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0720 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0720 November 2007 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/01/0411 January 2004 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/12/0121 December 2001 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/05/0015 May 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/01/0021 January 2000 RETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/03/9912 March 1999 RETURN MADE UP TO 16/11/98; NO CHANGE OF MEMBERS

View Document

29/07/9829 July 1998 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98

View Document

09/02/989 February 1998 NEW DIRECTOR APPOINTED

View Document

17/12/9717 December 1997 SECRETARY RESIGNED

View Document

11/12/9711 December 1997 RETURN MADE UP TO 16/11/97; NO CHANGE OF MEMBERS

View Document

03/12/973 December 1997 NEW SECRETARY APPOINTED

View Document

28/11/9728 November 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

23/09/9723 September 1997 SECRETARY RESIGNED

View Document

23/09/9723 September 1997 NEW SECRETARY APPOINTED

View Document

10/06/9710 June 1997 DIRECTOR RESIGNED

View Document

10/01/9710 January 1997 SECRETARY RESIGNED

View Document

10/01/9710 January 1997 NEW SECRETARY APPOINTED

View Document

13/11/9613 November 1996 RETURN MADE UP TO 16/11/96; FULL LIST OF MEMBERS

View Document

08/08/968 August 1996

View Document

08/08/968 August 1996 REGISTERED OFFICE CHANGED ON 08/08/96 FROM: MEADOW STORES ORMISTON EAST LOTHIAN EH35 5NG

View Document

08/08/968 August 1996 SECRETARY RESIGNED

View Document

08/08/968 August 1996 NEW SECRETARY APPOINTED

View Document

07/12/957 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

27/11/9527 November 1995

View Document

27/11/9527 November 1995

View Document

27/11/9527 November 1995 NEW DIRECTOR APPOINTED

View Document

27/11/9527 November 1995 NEW DIRECTOR APPOINTED

View Document

27/11/9527 November 1995

View Document

27/11/9527 November 1995 NEW SECRETARY APPOINTED

View Document

27/11/9527 November 1995

View Document

27/11/9527 November 1995 NEW DIRECTOR APPOINTED

View Document

21/11/9521 November 1995 DIRECTOR RESIGNED

View Document

21/11/9521 November 1995 SECRETARY RESIGNED

View Document

16/11/9516 November 1995 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