Dumfries
DG1 1LN
Scotland
Registered Address | 51 Newall Terrace Dumfries DG1 1LN Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Nith |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Bryan Lewis Woods 100.00% Ordinary |
---|
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
10 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2019 | Application to strike the company off the register (3 pages) |
17 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
8 August 2018 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
17 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
16 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
11 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
17 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
17 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
7 February 2017 | Registered office address changed from 49 Newall Terrace Dumfries DG1 1LL to 51 Newall Terrace Dumfries DG1 1LN on 7 February 2017 (1 page) |
7 February 2017 | Registered office address changed from 49 Newall Terrace Dumfries DG1 1LL to 51 Newall Terrace Dumfries DG1 1LN on 7 February 2017 (1 page) |
20 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
16 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
16 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
6 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
8 December 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
8 December 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
6 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
29 September 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
29 September 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
6 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
6 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
6 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
16 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
16 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
22 October 2012 | Company name changed thermal image surveys LIMITED\certificate issued on 22/10/12
|
22 October 2012 | Company name changed thermal image surveys LIMITED\certificate issued on 22/10/12
|
8 May 2012 | Director's details changed for Mr Bryan Lewis Woods on 6 May 2012 (2 pages) |
8 May 2012 | Director's details changed for Mr Bryan Lewis Woods on 6 May 2012 (2 pages) |
8 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Director's details changed for Mr Bryan Lewis Woods on 6 May 2012 (2 pages) |
6 January 2012 | Registered office address changed from Gilmour Bank Farm Lochmaben Lockerbie Dumfriesshire DG11 1RW Scotland on 6 January 2012 (1 page) |
6 January 2012 | Registered office address changed from Gilmour Bank Farm Lochmaben Lockerbie Dumfriesshire DG11 1RW Scotland on 6 January 2012 (1 page) |
6 January 2012 | Registered office address changed from Gilmour Bank Farm Lochmaben Lockerbie Dumfriesshire DG11 1RW Scotland on 6 January 2012 (1 page) |
14 December 2011 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
14 December 2011 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
16 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
25 January 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
25 January 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
18 May 2010 | Registered office address changed from Caledonian Works Alexandra Drive Lockerbie Dumfriesshire DG11 2PD on 18 May 2010 (1 page) |
18 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Registered office address changed from Caledonian Works Alexandra Drive Lockerbie Dumfriesshire DG11 2PD on 18 May 2010 (1 page) |
18 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Resolutions
|
11 March 2010 | Resolutions
|
11 March 2010 | Company name changed icf eco homes LIMITED\certificate issued on 11/03/10
|
11 March 2010 | Company name changed icf eco homes LIMITED\certificate issued on 11/03/10
|
6 May 2009 | Incorporation (18 pages) |
6 May 2009 | Incorporation (18 pages) |