DONSIDE LIMITED

SC279243
SANCTUARY HOUSE 7 FREELAND DRIVE PRIESTHILL GLASGOW G53 6PG

Documents

Documents
Date Category Description Pages
23 Jan 2024 gazette Gazette Dissolved Voluntary 1 Buy now
12 Sep 2023 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
01 Aug 2023 gazette Gazette Notice Voluntary 1 Buy now
24 Jul 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
01 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
01 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2021 accounts Annual Accounts 16 Buy now
01 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2020 accounts Annual Accounts 16 Buy now
04 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2019 accounts Annual Accounts 17 Buy now
27 Sep 2019 officers Termination of appointment of director (Anthony Neil King) 1 Buy now
22 May 2019 officers Appointment of director (Mr Edward Henry Lunt) 2 Buy now
05 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2019 officers Appointment of director (Mr Peter John Williams) 2 Buy now
02 Jan 2019 officers Termination of appointment of director (Craig Jon Moule) 1 Buy now
16 Oct 2018 accounts Annual Accounts 15 Buy now
12 Jul 2018 officers Second Filing Of Secretary Termination With Name 5 Buy now
12 Jul 2018 officers Second Filing Of Secretary Appointment With Name 6 Buy now
29 May 2018 officers Termination of appointment of secretary (Craig Jon Moule) 1 Buy now
29 May 2018 officers Appointment of secretary (Mrs Nicole Seymour) 2 Buy now
07 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2017 officers Termination of appointment of secretary (Sophie Atkinson) 1 Buy now
28 Nov 2017 officers Appointment of secretary (Mr Craig Jon Moule) 2 Buy now
17 Nov 2017 accounts Annual Accounts 15 Buy now
19 Sep 2017 officers Change of particulars for director (Mr Craig Jon Moule) 2 Buy now
06 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Oct 2016 accounts Annual Accounts 15 Buy now
01 Jun 2016 resolution Resolution 22 Buy now
01 Mar 2016 document-replacement Second Filing Of Form With Form Type Made Up Date 21 Buy now
08 Feb 2016 annual-return Annual Return 4 Buy now
25 Sep 2015 accounts Annual Accounts 14 Buy now
03 Feb 2015 annual-return Annual Return 4 Buy now
03 Feb 2015 officers Appointment of director (Mr Craig Jon Moule) 2 Buy now
28 Oct 2014 miscellaneous Miscellaneous 2 Buy now
16 Sep 2014 accounts Annual Accounts 15 Buy now
29 Aug 2014 officers Termination of appointment of director (Peter Joseph Martin) 1 Buy now
14 Aug 2014 officers Termination of appointment of secretary (Craig Jon Moule) 1 Buy now
14 Aug 2014 officers Appointment of secretary (Ms Sophie Atkinson) 2 Buy now
02 Jul 2014 officers Change of particulars for director (Mr Anthony Neil King) 2 Buy now
13 Mar 2014 mortgage Statement of satisfaction of a charge 4 Buy now
04 Feb 2014 annual-return Annual Return 4 Buy now
22 Nov 2013 accounts Annual Accounts 13 Buy now
24 Sep 2013 officers Appointment of director (Mr Peter Joseph Martin) 2 Buy now
12 Jul 2013 officers Termination of appointment of director (Craig Moule) 1 Buy now
28 Mar 2013 change-of-constitution Statement Of Companys Objects 2 Buy now
28 Mar 2013 resolution Resolution 37 Buy now
15 Feb 2013 annual-return Annual Return 4 Buy now
20 Nov 2012 officers Termination of appointment of director (Alexander Murray) 1 Buy now
19 Nov 2012 officers Appointment of director (Mr Craig Jon Moule) 2 Buy now
02 Nov 2012 accounts Annual Accounts 6 Buy now
26 Oct 2012 officers Termination of appointment of director (Martinus Van Der Lee) 1 Buy now
26 Oct 2012 officers Termination of appointment of director (Martinus Van Der Lee) 1 Buy now
26 Oct 2012 officers Termination of appointment of director (Sylvia Hendry) 1 Buy now
26 Oct 2012 officers Appointment of director (Mr Anthony Neil King) 2 Buy now
26 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Oct 2012 officers Termination of appointment of director (Alan Grant) 1 Buy now
26 Oct 2012 officers Appointment of secretary (Mr Craig Jon Moule) 1 Buy now
26 Oct 2012 officers Termination of appointment of secretary (Mitre Secretaries Limited) 1 Buy now
19 Jun 2012 mortgage Statement of satisfaction in full or in part of a charge /full /charge no 2 3 Buy now
07 Jun 2012 mortgage Particulars of a mortgage or charge / charge no: 4 6 Buy now
10 May 2012 mortgage Particulars of a mortgage or charge / charge no: 3 6 Buy now
24 Feb 2012 annual-return Annual Return 7 Buy now
13 Dec 2011 accounts Annual Accounts 5 Buy now
28 Jul 2011 officers Change of particulars for director (Mrs Sylvia Margaret Duncan) 2 Buy now
14 Mar 2011 annual-return Annual Return 6 Buy now
20 Oct 2010 accounts Annual Accounts 6 Buy now
25 Aug 2010 officers Appointment of director (Mrs Sylvia Margaret Duncan) 2 Buy now
17 Feb 2010 annual-return Annual Return 5 Buy now
17 Feb 2010 officers Change of particulars for director (Martinus Jacobus Maria Van Der Lee) 2 Buy now
15 Feb 2010 officers Change of particulars for corporate secretary (Mitre Secretaries Limited) 2 Buy now
14 Sep 2009 accounts Annual Accounts 5 Buy now
29 Jul 2009 officers Appointment terminated director john mckinnon 1 Buy now
27 Mar 2009 annual-return Return made up to 01/02/09; full list of members 7 Buy now
27 Mar 2009 address Location of register of members 1 Buy now
29 Sep 2008 accounts Annual Accounts 4 Buy now
29 Feb 2008 annual-return Return made up to 01/02/08; full list of members 4 Buy now
05 Nov 2007 accounts Annual Accounts 11 Buy now
18 Oct 2007 officers New director appointed 2 Buy now
02 Mar 2007 annual-return Return made up to 01/02/07; full list of members 2 Buy now
06 Oct 2006 accounts Annual Accounts 11 Buy now
06 Oct 2006 accounts Accounting reference date extended from 28/02/06 to 31/03/06 1 Buy now
21 Jul 2006 officers New director appointed 2 Buy now
06 Apr 2006 annual-return Return made up to 01/02/06; full list of members 6 Buy now
05 Apr 2006 mortgage Dec mort/charge ***** 3 Buy now
05 Apr 2006 officers New secretary appointed 2 Buy now
05 Apr 2006 officers New director appointed 2 Buy now
05 Apr 2006 address Registered office changed on 05/04/06 from: exchange tower 19 canning street edinburgh midlothian EH3 8EH 1 Buy now
05 Apr 2006 accounts Accounting reference date extended from 28/02/07 to 31/03/07 1 Buy now
05 Apr 2006 officers Director resigned 1 Buy now
05 Apr 2006 officers New director appointed 2 Buy now
05 Apr 2006 officers Secretary resigned 1 Buy now
05 Apr 2006 officers Director resigned 1 Buy now
23 Mar 2006 officers New director appointed 2 Buy now
18 Jun 2005 mortgage Partic of mort/charge ***** 3 Buy now
04 Jun 2005 mortgage Partic of mort/charge ***** 3 Buy now
18 May 2005 officers New director appointed 2 Buy now
18 May 2005 officers Director resigned 1 Buy now