DUNNE & FLETCHER LTD

Company Documents

DateDescription
29/05/2529 May 2025 Registered office address changed from Sheriffs Cottage Sheriffs Cottage, Main Road Crookedholm Kilmarnock KA3 6JS Scotland to 105 Woodneuk Road Glasgow G53 7QS on 2025-05-29

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

27/02/2527 February 2025 Registered office address changed from Sheriffs Cottage Sheriffs Cottage Main Road Crookedholm Kilmarnock KA3 6JA Scotland to Sheriffs Cottage Sheriffs Cottage, Main Road Crookedholm Kilmarnock KA3 6JS on 2025-02-27

View Document

01/02/251 February 2025 Compulsory strike-off action has been discontinued

View Document

01/02/251 February 2025 Compulsory strike-off action has been discontinued

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

03/04/243 April 2024 Termination of appointment of John Paul Torley as a director on 2024-04-01

View Document

03/04/243 April 2024 Registered office address changed from 105 Woodneuk Road Darnley Industrial Estate Glasgow G53 7QS Scotland to Sheriffs Cottage Sheriffs Cottage Main Road Crookedholm Kilmarnock KA3 6JA on 2024-04-03

View Document

03/04/243 April 2024 Appointment of Miss Dana Dunne as a director on 2024-04-01

View Document

03/04/243 April 2024 Notification of Dana Dunne as a person with significant control on 2024-04-01

View Document

03/04/243 April 2024 Cessation of John Paul Torley as a person with significant control on 2024-04-01

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Confirmation statement made on 2023-04-16 with updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

17/06/2117 June 2021 Compulsory strike-off action has been discontinued

View Document

17/06/2117 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-04-16 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/09/1920 September 2019 DIRECTOR APPOINTED MISS DEMI DUNNE

View Document

20/09/1920 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEMI DUNNE

View Document

20/09/1920 September 2019 APPOINTMENT TERMINATED, DIRECTOR DANA DUNNE

View Document

20/09/1920 September 2019 CESSATION OF DANA DUNNE AS A PSC

View Document

17/04/1917 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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