HARBOUR DEVELOPMENTS DUNSHALT LIMITED

Company Documents

DateDescription
07/12/217 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

07/12/217 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

20/07/2020 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

27/02/2027 February 2020 REGISTERED OFFICE CHANGED ON 27/02/2020 FROM 8 AUCHTERMUCHTY ROAD DUNSHELT CUPAR FIFE KY14 7ET

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/10/198 October 2019 CESSATION OF JOSEPH BLYTH STENHOUSE AS A PSC

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES

View Document

08/10/198 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH ARCHIBALD MACAULAY STENHOUSE

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, SECRETARY JOSEPH STENHOUSE

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR KARIANNE STENHOUSE

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH STENHOUSE

View Document

23/04/1923 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

26/09/1726 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

16/09/1516 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/09/1418 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

07/09/147 September 2014 DIRECTOR APPOINTED MR KEITH ARCHIBALD MACAULAY STENHOUSE

View Document

07/09/147 September 2014 DIRECTOR APPOINTED MISS KARIANNE SARA STENHOUSE

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, DIRECTOR ALICE ANDERSON

View Document

02/10/132 October 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/09/1212 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

05/11/115 November 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH BLYTH STENHOUSE / 23/09/2010

View Document

24/09/1024 September 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALICE LOUISA ANDERSON / 23/09/2010

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/10/0919 October 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/10/0717 October 2007 DIRECTOR RESIGNED

View Document

17/10/0717 October 2007 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 DIRECTOR RESIGNED

View Document

23/08/0423 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

04/10/024 October 2002 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

24/10/0124 October 2001 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

12/12/0012 December 2000 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/12/999 December 1999 RETURN MADE UP TO 23/09/99; NO CHANGE OF MEMBERS

View Document

26/10/9926 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/10/9822 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

16/10/9816 October 1998 RETURN MADE UP TO 23/09/98; NO CHANGE OF MEMBERS

View Document

06/10/976 October 1997 RETURN MADE UP TO 23/09/97; FULL LIST OF MEMBERS

View Document

30/07/9730 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

26/09/9626 September 1996 RETURN MADE UP TO 23/09/96; NO CHANGE OF MEMBERS

View Document

09/04/969 April 1996 NEW DIRECTOR APPOINTED

View Document

09/04/969 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

16/01/9616 January 1996 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

19/10/9519 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

20/06/9520 June 1995 EXEMPTION FROM APPOINTING AUDITORS 28/12/94

View Document

05/01/955 January 1995 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

21/09/9421 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

01/11/931 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

28/10/9328 October 1993 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS

View Document

08/10/928 October 1992 RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS

View Document

23/09/9223 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/02/9227 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/9212 February 1992 RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS

View Document

03/02/923 February 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

15/11/9015 November 1990 RETURN MADE UP TO 05/11/90; FULL LIST OF MEMBERS

View Document

30/10/9030 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

23/11/8923 November 1989 RETURN MADE UP TO 14/11/89; FULL LIST OF MEMBERS

View Document

23/11/8923 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

28/12/8828 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

28/12/8828 December 1988 RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS

View Document

06/10/876 October 1987 RETURN MADE UP TO 07/09/87; FULL LIST OF MEMBERS

View Document

06/10/876 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

21/01/8721 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/8715 January 1987 RETURN MADE UP TO 26/12/86; FULL LIST OF MEMBERS

View Document

05/01/875 January 1987 REGISTERED OFFICE CHANGED ON 05/01/87 FROM: 6 AUCHTERMUCHTY ROAD DUNSHALT CUPAR FIFE KY14 7ET

View Document

05/01/875 January 1987 FULL ACCOUNTS MADE UP TO 31/12/85

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