THE HOME AND FLOOR STORE DUMFRIES LTD

Company Documents

DateDescription
07/08/247 August 2024 Registered office address changed from Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland to 130 Summerpark Road Dumfries DG1 3FU on 2024-08-07

View Document

03/08/243 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

02/02/242 February 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-27 with updates

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/02/221 February 2022 Registered office address changed from 130 Summerpark Road Summerpark Road Dumfries DG1 3FU United Kingdom to Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU on 2022-02-01

View Document

01/02/221 February 2022 Micro company accounts made up to 2021-04-30

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with updates

View Document

19/01/2219 January 2022 Notification of Robert Chambers as a person with significant control on 2021-06-01

View Document

15/06/2115 June 2021 Appointment of Mr Robert George Chambers as a director on 2021-06-01

View Document

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

View Accounts

12/04/2112 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

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

View Accounts

12/08/1912 August 2019 COMPANY NAME CHANGED THE HOME STORE DUMFRIES LTD CERTIFICATE ISSUED ON 12/08/19

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT CHAMBERS

View Document

30/07/1930 July 2019 DIRECTOR APPOINTED MRS PAULA CHAMBERS

View Document

30/07/1930 July 2019 DIRECTOR APPOINTED MRS LOUISE MARGARET JAMIESON

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, DIRECTOR CAIRN JAMIESON

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED MR CAIRN DUNCAN JAMIESON

View Document

12/04/1912 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information