Dumfries
Dumfries & Galloway
DG1 3SJ
Scotland
Registered Address | Farries Kirk & McVean Tinwald Downs Road Heathhall Dumfries DG1 3SJ Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Lochar |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 June 2020 | Cessation of Surphlis John as a person with significant control on 26 May 2020 (3 pages) |
2 June 2020 | Termination of appointment of John Surphlis as a director on 27 May 2020 (1 page) |
10 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2020 | Application to strike the company off the register (3 pages) |
24 February 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
31 January 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
21 December 2019 | Previous accounting period shortened from 28 February 2020 to 30 November 2019 (1 page) |
7 November 2019 | Registered office address changed from 4 Merton Court Lochmaben Lockerbie DG11 1SN Scotland to Farries Kirk & Mcvean Tinwald Downs Road Heathhall Dumfries DG1 3SJ on 7 November 2019 (1 page) |
29 July 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
13 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
1 June 2018 | Change of details for Mr Surphlis John as a person with significant control on 1 June 2018 (2 pages) |
1 June 2018 | Registered office address changed from 21 Whitepark Gardens Castle Douglas DG7 1GD United Kingdom to 4 Merton Court Lochmaben Lockerbie DG11 1SN on 1 June 2018 (1 page) |
5 February 2018 | Director's details changed for Mr Surphlis John on 5 February 2018 (2 pages) |
1 February 2018 | Incorporation
Statement of capital on 2018-02-01
|