DUNNALAN ENTERPRISES LIMITED

SC343281
227 WEST GEORGE STREET GLASGOW G2 2ND

Documents

Documents
Date Category Description Pages
18 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
15 Jul 2024 resolution Resolution 1 Buy now
14 Jun 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Nov 2023 accounts Annual Accounts 5 Buy now
04 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Jun 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Nov 2022 accounts Annual Accounts 5 Buy now
20 Jun 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Apr 2022 accounts Annual Accounts 4 Buy now
30 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Jan 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
15 Jan 2021 accounts Annual Accounts 4 Buy now
07 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2019 accounts Annual Accounts 3 Buy now
22 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2018 accounts Annual Accounts 3 Buy now
25 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Aug 2017 accounts Annual Accounts 3 Buy now
27 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Nov 2016 accounts Annual Accounts 4 Buy now
21 Jun 2016 annual-return Annual Return 4 Buy now
01 Oct 2015 accounts Annual Accounts 4 Buy now
04 Jun 2015 annual-return Annual Return 4 Buy now
04 Jun 2015 officers Change of particulars for director (Euan Cameron Dunn) 2 Buy now
04 Jun 2015 officers Change of particulars for director (Angela Martha Dunn) 2 Buy now
04 Jun 2015 officers Change of particulars for secretary (Angela Martha Dunn) 1 Buy now
16 Sep 2014 accounts Annual Accounts 4 Buy now
03 Jun 2014 annual-return Annual Return 5 Buy now
07 Aug 2013 accounts Annual Accounts 4 Buy now
31 Jul 2013 annual-return Annual Return 5 Buy now
17 Jul 2012 accounts Annual Accounts 5 Buy now
12 Jun 2012 annual-return Annual Return 5 Buy now
22 Jul 2011 annual-return Annual Return 5 Buy now
28 Jun 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
20 Jun 2011 accounts Annual Accounts 6 Buy now
23 Jul 2010 annual-return Annual Return 5 Buy now
19 Feb 2010 accounts Annual Accounts 5 Buy now
25 May 2009 capital Capitals not rolled up 2 Buy now
25 May 2009 annual-return Return made up to 22/05/09; full list of members 4 Buy now
13 Nov 2008 accounts Accounting reference date extended from 31/05/2009 to 30/09/2009 1 Buy now
06 Nov 2008 incorporation Memorandum Articles 14 Buy now
11 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
03 Sep 2008 address Registered office changed on 03/09/2008 from whitehall house 33 yeaman shore dundee DD1 4BJ 1 Buy now
03 Sep 2008 capital Ad 21/08/08\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
29 Aug 2008 officers Director appointed euan cameron dunn 2 Buy now
29 Aug 2008 officers Director and secretary appointed angela martha dunn 2 Buy now
29 Aug 2008 officers Appointment terminated secretary thorntons law LLP 1 Buy now
29 Aug 2008 officers Appointment terminated director iain henderson hutcheson 1 Buy now
28 Aug 2008 change-of-name Certificate Change Of Name Company 2 Buy now
22 May 2008 incorporation Incorporation Company 18 Buy now