(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 2nd, March 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st July 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2020
filed on: 19th, April 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 18th February 2021
filed on: 28th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 1st March 2021. New Address: Itek House 1 Newark Road South Glenrothes Fife KY7 4NS. Previous address: H5 Newark Business Park H5 Newark Business Park Newark Road South Glenrothes Fife KY7 4NS
filed on: 1st, March 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st July 2019
filed on: 23rd, April 2020
| accounts
|
Free Download
(8 pages)
|
(PSC02) Notification of a person with significant control 19th November 2019
filed on: 27th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 19th November 2019
filed on: 26th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 18th February 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2018
filed on: 18th, April 2019
| accounts
|
Free Download
(8 pages)
|
(TM01) 2nd April 2019 - the day director's appointment was terminated
filed on: 11th, April 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th February 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 30th June 2018 - the day director's appointment was terminated
filed on: 4th, July 2018
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 29th June 2018
filed on: 29th, June 2018
| resolution
|
Free Download
|
(CERTNM) Company name changed dunedin advisory LIMITEDcertificate issued on 29/06/18
filed on: 29th, June 2018
| change of name
|
Free Download
|
(CONNOT) Notice of change of name
filed on: 29th, June 2018
| change of name
|
Free Download
|
(CS01) Confirmation statement with no updates 18th February 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 27th April 2017
filed on: 27th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 18th February 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed dunedin recovery LIMITEDcertificate issued on 22/03/16
filed on: 22nd, March 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AR01) Annual return drawn up to 18th February 2016 with full list of members
filed on: 22nd, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 22nd March 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 22nd, April 2015
| accounts
|
|
(AR01) Annual return drawn up to 18th February 2015 with full list of members
filed on: 9th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 9th March 2015: 1.00 GBP
capital
|
|
(CERTNM) Company name changed fife corporate LTDcertificate issued on 10/02/15
filed on: 10th, February 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Address change date: 10th February 2015. New Address: H5 Newark Business Park H5 Newark Business Park Newark Road South Glenrothes Fife KY7 4NS. Previous address: Grampian View, Mount Quharry Glenfoot Perthshire PH2 9LT
filed on: 10th, February 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st February 2015
filed on: 10th, February 2015
| officers
|
Free Download
(2 pages)
|
(TM02) 1st August 2014 - the day secretary's appointment was terminated
filed on: 10th, February 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 18th February 2014 with full list of members
filed on: 5th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 5th March 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st July 2012
filed on: 26th, April 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 18th February 2013 with full list of members
filed on: 18th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2011
filed on: 4th, May 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 18th February 2012 with full list of members
filed on: 2nd, April 2012
| annual return
|
Free Download
(4 pages)
|
(TM01) 17th November 2011 - the day director's appointment was terminated
filed on: 17th, November 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2010
filed on: 4th, May 2011
| accounts
|
Free Download
(7 pages)
|
(CH01) On 18th March 2011 director's details were changed
filed on: 18th, March 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 18th February 2011 with full list of members
filed on: 18th, March 2011
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed ask mac LTDcertificate issued on 26/03/10
filed on: 26th, March 2010
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 26th March 2010
filed on: 26th, March 2010
| resolution
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 18th February 2010 with full list of members
filed on: 18th, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 10th March 2010 director's details were changed
filed on: 18th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 10th March 2010 director's details were changed
filed on: 18th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2009
filed on: 21st, December 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to 18th March 2009 with shareholders record
filed on: 18th, March 2009
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 28/02/2009 to 31/07/2009
filed on: 10th, February 2009
| accounts
|
Free Download
(1 page)
|
(288a) On 21st October 2008 Director appointed
filed on: 21st, October 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 5th March 2008 Appointment terminated secretary
filed on: 5th, March 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, February 2008
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Incorporation
filed on: 19th, February 2008
| incorporation
|
Free Download
(13 pages)
|