DUMBARTON FUNERAL HOME LIMITED

Company Documents

DateDescription
23/03/2323 March 2023 Registered office address changed from 5 Canniesburn Toll Bearsden Glasgow G61 2QU Scotland to 141 High Street High Street Dumbarton G82 1LE on 2023-03-23

View Document

28/10/2228 October 2022 Compulsory strike-off action has been suspended

View Document

28/10/2228 October 2022 Compulsory strike-off action has been suspended

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

28/10/2128 October 2021 Compulsory strike-off action has been discontinued

View Document

28/10/2128 October 2021 Compulsory strike-off action has been discontinued

View Document

27/10/2127 October 2021 Micro company accounts made up to 2020-08-31

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

11/08/2111 August 2021 Registered office address changed from , 141 High Street, Dumbarton, Dunbartonshire, G82 1LE to 141 High Street High Street Dumbarton G82 1LE on 2021-08-11

View Document

08/08/218 August 2021 Director's details changed for Ashleigh Milne on 2021-08-08

View Document

07/08/217 August 2021 Statement of capital following an allotment of shares on 2021-08-01

View Document

07/08/217 August 2021 Cessation of Janette Milne as a person with significant control on 2021-08-07

View Document

01/09/201 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

14/01/1914 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEIGH MILNE

View Document

14/01/1914 January 2019 14/01/19 STATEMENT OF CAPITAL GBP 2

View Document

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

24/04/1824 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED ASHLEIGH MILNE

View Document

23/06/1723 June 2017 APPOINTMENT TERMINATED, SECRETARY STUART LOGAN

View Document

22/06/1722 June 2017 Registered office address changed from , C/O Suart Logan, 9 Barra Road, Old Kilpatrick, Glasgow, G60 5HS, Scotland to 141 High Street High Street Dumbarton G82 1LE on 2017-06-22

View Document

22/06/1722 June 2017 REGISTERED OFFICE CHANGED ON 22/06/2017 FROM C/O SUART LOGAN 9 BARRA ROAD OLD KILPATRICK GLASGOW G60 5HS SCOTLAND

View Document

24/08/1624 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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