D.U.K.E. BOUQUET LIMITED

SC231393
1ST FLOOR EXCHANGE PLACE 3 3 SEMPLE STREET EDINBURGH EH3 8BL

Documents

Documents
Date Category Description Pages
24 Feb 2015 gazette Gazette Dissolved Liquidation 1 Buy now
24 Nov 2014 insolvency Liquidation Voluntary Return Of Final Meeting Scotland 44 Buy now
14 Oct 2013 resolution Resolution 1 Buy now
19 Sep 2013 mortgage Statement of satisfaction of a charge 1 Buy now
19 Sep 2013 mortgage Statement of satisfaction of a charge 1 Buy now
19 Sep 2013 mortgage Statement of satisfaction of a charge 1 Buy now
19 Sep 2013 mortgage Statement of satisfaction of a charge 1 Buy now
19 Sep 2013 mortgage Statement of satisfaction of a charge 1 Buy now
19 Sep 2013 mortgage Statement of satisfaction of a charge 1 Buy now
02 Jul 2013 officers Change of particulars for director (Mr Martyn James Mccarthy) 2 Buy now
02 Jul 2013 officers Change of particulars for corporate director (Valsec Director Limited) 2 Buy now
02 Jul 2013 officers Change of particulars for director (Mr Fraser James Kennedy) 2 Buy now
14 May 2013 annual-return Annual Return 6 Buy now
22 Mar 2013 accounts Annual Accounts 3 Buy now
06 Feb 2013 change-of-name Certificate Change Of Name Company 3 Buy now
30 Jan 2013 resolution Resolution 1 Buy now
30 Jan 2013 change-of-name Change Of Name Request Comments 2 Buy now
26 Nov 2012 officers Change of particulars for director (Mr Fraser James Kennedy) 2 Buy now
21 Aug 2012 officers Change of particulars for director (Mr Martyn James Mccarthy) 2 Buy now
17 May 2012 annual-return Annual Return 6 Buy now
02 Apr 2012 mortgage Particulars of a mortgage or charge / charge no: 6 25 Buy now
30 Mar 2012 accounts Annual Accounts 3 Buy now
30 Mar 2012 resolution Resolution 13 Buy now
29 Mar 2012 mortgage Particulars of a mortgage or charge / charge no: 5 9 Buy now
11 May 2011 annual-return Annual Return 6 Buy now
22 Dec 2010 officers Change of particulars for corporate secretary (Valad Secretarial Services Limited) 3 Buy now
08 Dec 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
22 Sep 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
22 Sep 2010 officers Change of particulars for corporate secretary (Valad Secretarial Services Limited) 3 Buy now
26 Jul 2010 accounts Annual Accounts 4 Buy now
25 May 2010 annual-return Annual Return 5 Buy now
25 May 2010 officers Change of particulars for corporate secretary (Valad Secretarial Services Limited) 2 Buy now
12 Apr 2010 officers Appointment of director (Mr Fraser James Kennedy) 3 Buy now
12 Apr 2010 officers Termination of appointment of director (Abayomi Okunola) 2 Buy now
30 Jan 2010 officers Termination of appointment of director (Cesidio Di Ciacca) 2 Buy now
22 Jan 2010 officers Appointment of director (Martyn James Mccarthy) 3 Buy now
22 Jan 2010 officers Appointment of corporate director (Valsec Director Limited) 3 Buy now
04 Jan 2010 accounts Annual Accounts 3 Buy now
16 Oct 2009 officers Change of particulars for director (Mr Cesidio Martin Di Ciacca) 3 Buy now
16 Oct 2009 officers Change of particulars for director (Abayomi Abiodun Okunola) 3 Buy now
07 Sep 2009 mortgage Particulars of a mortgage or charge / charge no: 4 13 Buy now
04 Sep 2009 mortgage Particulars of a mortgage or charge / charge no: 3 8 Buy now
13 Aug 2009 resolution Resolution 13 Buy now
06 Jul 2009 officers Director appointed abayomi abiodun okunola 5 Buy now
06 Jul 2009 officers Appointment terminated director stephen mcbride 1 Buy now
15 May 2009 accounts Annual Accounts 11 Buy now
13 May 2009 annual-return Return made up to 10/05/09; full list of members 3 Buy now
13 May 2009 officers Director's change of particulars / cesidio di ciacca / 16/12/2008 1 Buy now
15 Jan 2009 change-of-name Certificate Change Of Name Company 2 Buy now
12 May 2008 annual-return Return made up to 10/05/08; full list of members 3 Buy now
12 May 2008 officers Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 2 Buy now
17 Mar 2008 address Registered office changed on 17/03/2008 from forsyth house 93 george street edinburgh EH2 3ES 1 Buy now
16 Jan 2008 accounts Accounting reference date extended from 28/02/08 to 30/06/08 1 Buy now
04 Jan 2008 accounts Annual Accounts 12 Buy now
20 Jul 2007 officers Director resigned 1 Buy now
22 May 2007 annual-return Return made up to 10/05/07; full list of members 2 Buy now
06 Dec 2006 accounts Annual Accounts 11 Buy now
24 May 2006 annual-return Return made up to 10/05/06; full list of members 2 Buy now
24 May 2006 officers Director's particulars changed 1 Buy now
04 Apr 2006 officers New director appointed 5 Buy now
04 Apr 2006 officers Director resigned 1 Buy now
19 Aug 2005 accounts Annual Accounts 9 Buy now
17 May 2005 annual-return Return made up to 10/05/05; full list of members 3 Buy now
05 Jan 2005 officers Director resigned 1 Buy now
05 Jan 2005 officers New director appointed 8 Buy now
01 Dec 2004 accounts Annual Accounts 11 Buy now
23 May 2004 annual-return Return made up to 10/05/04; full list of members 7 Buy now
11 Mar 2004 officers Secretary resigned 1 Buy now
16 Sep 2003 officers New secretary appointed 2 Buy now
07 Aug 2003 accounts Annual Accounts 11 Buy now
10 Jun 2003 annual-return Return made up to 10/05/03; full list of members 7 Buy now
25 Nov 2002 accounts Accounting reference date shortened from 31/05/03 to 28/02/03 1 Buy now
20 Sep 2002 resolution Resolution 11 Buy now
20 Sep 2002 address Registered office changed on 20/09/02 from: 14 william street paisley PA1 2NA 1 Buy now
02 Sep 2002 officers New director appointed 3 Buy now
27 Aug 2002 officers Director resigned 1 Buy now
21 Aug 2002 mortgage Partic of mort/charge ***** 5 Buy now
20 Aug 2002 officers New secretary appointed;new director appointed 5 Buy now
20 Aug 2002 officers New director appointed 6 Buy now
07 Aug 2002 officers New director appointed 2 Buy now
07 Aug 2002 officers Secretary resigned 1 Buy now
07 Aug 2002 officers Director resigned 1 Buy now
07 Aug 2002 officers Director resigned 1 Buy now
30 May 2002 mortgage Partic of mort/charge ***** 6 Buy now
23 May 2002 resolution Resolution 10 Buy now
10 May 2002 incorporation Incorporation Company 30 Buy now