Download leads from Nexok and grow your business. Find out more

Dunfirth Ltd

Documents

Total Documents21
Total Pages60

Filing History

3 October 2014Final Gazette dissolved via compulsory strike-off
13 June 2014First Gazette notice for compulsory strike-off
25 March 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 25 March 2014
22 October 2013Compulsory strike-off action has been suspended
23 August 2013First Gazette notice for compulsory strike-off
14 November 2012Annual return made up to 24 August 2012 with a full list of shareholders
Statement of capital on 2012-11-14
  • GBP 3
14 November 2012Statement of capital following an allotment of shares on 1 July 2012
  • GBP 3
14 November 2012Statement of capital following an allotment of shares on 1 July 2012
  • GBP 3
13 November 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 13 November 2012
13 November 2012Termination of appointment of Jill Ogilvy as a director
13 November 2012Appointment of Mr Niall Maclean Ogilvy as a director
16 December 2011Appointment of Miss Jill Frances Ogilvy as a director
15 December 2011Termination of appointment of Imogen Ogilvy as a director
16 September 2011Company name changed ncrof 101 LTD\certificate issued on 16/09/11
  • CONNOT ‐
16 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-25
14 September 2011Appointment of Mrs Imogen Alexandra Hayes Ogilvy as a director
25 August 2011Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 25 August 2011
24 August 2011Termination of appointment of Cosec Limited as a director
24 August 2011Incorporation
24 August 2011Termination of appointment of James Mcmeekin as a director
24 August 2011Termination of appointment of Cosec Limited as a secretary
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed