DUMBARTON FUNERAL HOME LIMITED
Company Documents
Date | Description |
---|---|
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 |
28/10/2228 October 2022 | Compulsory strike-off action has been suspended |
28/10/2228 October 2022 | Compulsory strike-off action has been suspended |
25/10/2225 October 2022 | First Gazette notice for compulsory strike-off |
25/10/2225 October 2022 | First Gazette notice for compulsory strike-off |
28/10/2128 October 2021 | Compulsory strike-off action has been discontinued |
28/10/2128 October 2021 | Compulsory strike-off action has been discontinued |
27/10/2127 October 2021 | Micro company accounts made up to 2020-08-31 |
26/10/2126 October 2021 | First Gazette notice for compulsory strike-off |
26/10/2126 October 2021 | First Gazette notice for compulsory strike-off |
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 |
08/08/218 August 2021 | Director's details changed for Ashleigh Milne on 2021-08-08 |
07/08/217 August 2021 | Statement of capital following an allotment of shares on 2021-08-01 |
07/08/217 August 2021 | Cessation of Janette Milne as a person with significant control on 2021-08-07 |
01/09/201 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
24/08/2024 August 2020 | CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
23/08/1923 August 2019 | CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES |
31/01/1931 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
14/01/1914 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEIGH MILNE |
14/01/1914 January 2019 | 14/01/19 STATEMENT OF CAPITAL GBP 2 |
27/08/1827 August 2018 | CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES |
24/04/1824 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
23/08/1723 August 2017 | CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES |
23/06/1723 June 2017 | DIRECTOR APPOINTED ASHLEIGH MILNE |
23/06/1723 June 2017 | APPOINTMENT TERMINATED, SECRETARY STUART LOGAN |
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 |
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 |
24/08/1624 August 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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