DP DUNFERMLINE LIMITED

SC222412
WHIRLYKIPS DENMUIR FARM, NEWBURGH CUPAR FIFE KY14 6JQ KY14 6JQ

Documents

Documents
Date Category Description Pages
10 Apr 2015 gazette Gazette Dissolved Compulsory 1 Buy now
19 Dec 2014 gazette Gazette Notice Compulsory 1 Buy now
23 Jan 2014 accounts Annual Accounts 5 Buy now
09 Sep 2013 annual-return Annual Return 5 Buy now
16 May 2013 mortgage Statement of satisfaction of a charge 4 Buy now
14 Feb 2013 accounts Annual Accounts 5 Buy now
06 Sep 2012 annual-return Annual Return 5 Buy now
03 Apr 2012 accounts Annual Accounts 5 Buy now
13 Sep 2011 annual-return Annual Return 5 Buy now
31 Mar 2011 accounts Annual Accounts 6 Buy now
09 Dec 2010 annual-return Annual Return 5 Buy now
09 Dec 2010 officers Change of particulars for director (Mrs Carolyn Jane Haddow) 2 Buy now
09 Dec 2010 officers Change of particulars for director (Jeffrey John Haig Haddow) 2 Buy now
09 Dec 2010 officers Change of particulars for secretary (Carolyn Jane Haddow) 1 Buy now
22 Mar 2010 accounts Annual Accounts 6 Buy now
08 Oct 2009 annual-return Annual Return 4 Buy now
16 Apr 2009 accounts Annual Accounts 4 Buy now
23 Sep 2008 annual-return Return made up to 21/08/08; full list of members 4 Buy now
29 Apr 2008 accounts Annual Accounts 5 Buy now
30 Nov 2007 annual-return Return made up to 21/08/07; no change of members 7 Buy now
30 Apr 2007 accounts Annual Accounts 5 Buy now
16 Mar 2007 mortgage Partic of mort/charge ***** 3 Buy now
05 Dec 2006 address Registered office changed on 05/12/06 from: the mill milton of ogilvie glenogilvy forfar angus DD8 1UN 1 Buy now
27 Nov 2006 annual-return Return made up to 21/08/06; full list of members 8 Buy now
24 Apr 2006 accounts Annual Accounts 5 Buy now
31 Aug 2005 annual-return Return made up to 21/08/05; full list of members 8 Buy now
24 Aug 2005 officers Director's particulars changed 1 Buy now
24 Aug 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
04 May 2005 accounts Annual Accounts 5 Buy now
03 Sep 2004 annual-return Return made up to 21/08/04; full list of members 8 Buy now
29 Jul 2004 accounts Annual Accounts 5 Buy now
02 Oct 2003 accounts Accounting reference date shortened from 31/08/03 to 30/06/03 1 Buy now
27 Sep 2003 annual-return Return made up to 21/08/03; full list of members 8 Buy now
24 Jun 2003 accounts Annual Accounts 5 Buy now
25 Sep 2002 capital Ad 23/09/02--------- £ si 70000@1=70000 £ ic 2/70002 2 Buy now
25 Sep 2002 resolution Resolution 1 Buy now
25 Sep 2002 capital £ nc 100/70002 23/09/02 2 Buy now
09 Sep 2002 annual-return Return made up to 21/08/02; full list of members 7 Buy now
09 Sep 2002 address Registered office changed on 09/09/02 from: 50 castle street dundee angus DD1 3RU 1 Buy now
30 Oct 2001 officers Secretary resigned 1 Buy now
30 Oct 2001 officers Director resigned 1 Buy now
30 Oct 2001 capital Ad 22/10/01--------- £ si 1@1=1 £ ic 1/2 2 Buy now
30 Oct 2001 officers New director appointed 2 Buy now
30 Oct 2001 officers New secretary appointed;new director appointed 2 Buy now
23 Oct 2001 change-of-name Certificate Change Of Name Company 2 Buy now
21 Aug 2001 incorporation Incorporation Company 15 Buy now