DUNFERMLINE LEISURE LIMITED

SC326477
24-28 DUNDAS STREET BONNYRIGG MIDLOTHIAN EH19 3AS

Documents

Documents
Date Category Description Pages
24 May 2013 gazette Gazette Dissolved Voluntary 1 Buy now
01 Feb 2013 gazette Gazette Notice Voluntary 1 Buy now
21 Jan 2013 dissolution Dissolution Application Strike Off Company 2 Buy now
11 Aug 2012 annual-return Annual Return 4 Buy now
11 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Mar 2012 accounts Annual Accounts 4 Buy now
01 Aug 2011 annual-return Annual Return 4 Buy now
28 Mar 2011 accounts Annual Accounts 4 Buy now
23 Nov 2010 officers Appointment of director (Mr Gerard Joseph D'agostino) 2 Buy now
08 Oct 2010 accounts Annual Accounts 5 Buy now
07 Sep 2010 accounts Annual Accounts 5 Buy now
04 Sep 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Sep 2010 annual-return Annual Return 3 Buy now
02 Jul 2010 gazette Gazette Notice Compulsory 1 Buy now
05 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Jul 2009 annual-return Return made up to 28/06/09; full list of members 3 Buy now
23 Jul 2009 officers Director appointed mr jackie mclachlan 2 Buy now
23 Jul 2009 officers Appointment Terminated Director allan dunbar 1 Buy now
01 May 2009 officers Director appointed mr allan dunbar 1 Buy now
01 May 2009 officers Appointment Terminated Director anthony delicata 1 Buy now
06 Oct 2008 officers Appointment Terminated Secretary david logan 1 Buy now
06 Oct 2008 officers Appointment Terminated Director gerard d'agostino 1 Buy now
06 Oct 2008 annual-return Return made up to 28/06/08; full list of members 3 Buy now
26 Jun 2008 officers Director's Change of Particulars / antonio delicata / 25/06/2008 / HouseName/Number was: , now: 1ST; Street was: 103 crewe road south, now: floor cramond brig; Area was: , now: queensferry road; Region was: , now: west lothian; Post Code was: EH4 2PB, now: EH4 6DY; Country was: , now: united kingdom 1 Buy now
05 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
25 Jan 2008 officers New director appointed 1 Buy now
14 Jan 2008 address Registered office changed on 14/01/08 from: 9 sandalwood avenue east kilbride glasgow G74 4UX 1 Buy now
08 Oct 2007 address Registered office changed on 08/10/07 from: 103 crewe road south edinburgh EH4 2PB 1 Buy now
08 Oct 2007 capital £ nc 2/100 08/10/07 2 Buy now
08 Oct 2007 officers Director resigned 1 Buy now
08 Oct 2007 officers New director appointed 1 Buy now
28 Jun 2007 incorporation Incorporation Company 17 Buy now