DUNVEGAN MANAGEMENT LTD.

Company Documents

DateDescription
25/08/2025 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/08/2014 August 2020 APPLICATION FOR STRIKING-OFF

View Document

24/06/2024 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

08/01/208 January 2020 PREVEXT FROM 30/04/2019 TO 30/09/2019

View Document

08/10/198 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN JANE MCLEOD / 22/09/2019

View Document

08/10/198 October 2019 PSC'S CHANGE OF PARTICULARS / MRS SUSAN JANE MCLEOD / 22/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN JANE MCLEOD / 01/10/2018

View Document

01/10/181 October 2018 PSC'S CHANGE OF PARTICULARS / MRS SUSAN JANE MCLEOD / 01/10/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

23/03/1823 March 2018 14/02/18 STATEMENT OF CAPITAL GBP 13.00

View Document

15/03/1815 March 2018 ADOPT ARTICLES 14/02/2018

View Document

15/06/1715 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/04/1614 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/04/1513 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

13/02/1513 February 2015 REGISTERED OFFICE CHANGED ON 13/02/2015 FROM 5 NEWTON AVENUE ELDERSLIE JOHNSTONE RENFREWSHIRE PA5 9BB

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/06/144 June 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

12/09/1312 September 2013 03/09/13 STATEMENT OF CAPITAL GBP 12

View Document

12/09/1312 September 2013 ADOPT ARTICLES 03/09/2013

View Document

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM MONCRIEFF HOUSE 10 MONCRIEFF STREET PAISLEY RENFREWSHIRE PA3 2BE SCOTLAND

View Document

30/04/1330 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN JANE MCLEOD / 24/04/2013

View Document

11/04/1311 April 2013 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