Advanced company searchLink opens in new window

JOHN DOWSON CONTRACTS LIMITED

Company number SC101621

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Sep 2010 GAZ2 Final Gazette dissolved following liquidation
17 Jun 2010 O/C EARLY DISS Order of court for early dissolution
10 Aug 2009 287 Registered office changed on 10/08/2009 from glenburn house, 39 glenburn road college milton east kilbride glasgow G74 5BA
06 Jul 2009 4.2(Scot) Notice of winding up order
06 Jul 2009 4.2(Scot) Notice of winding up order
24 Mar 2009 288b Appointment Terminated Director john dowson
23 Jan 2009 288b Appointment Terminated Secretary william ferguson
23 Jan 2009 288b Appointment Terminated Director william ferguson
04 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
16 May 2008 363a Return made up to 11/05/08; full list of members
16 May 2008 288c Director's Change of Particulars / john dowson / 29/01/2006 / HouseName/Number was: , now: 11; Street was: 11 antelope lane, now: antelope lane; Post Code was: T1W 1B2, now: T1L 1B2
12 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007
16 May 2007 363a Return made up to 11/05/07; full list of members
16 May 2007 288c Director's particulars changed
01 May 2007 288c Director's particulars changed
13 Feb 2007 410(Scot) Partic of mort/charge *
27 Jul 2006 AA Total exemption small company accounts made up to 31 March 2006
16 May 2006 363a Return made up to 11/05/06; full list of members
16 May 2006 287 Registered office changed on 16/05/06 from: glenburn house, 39 glenburn road college milton east kilbride glasgow G74 5BA
16 May 2006 288c Director's particulars changed
07 Sep 2005 AA Total exemption small company accounts made up to 31 March 2005
16 May 2005 363s Return made up to 11/05/05; full list of members
16 May 2005 363(287) Registered office changed on 16/05/05
16 May 2005 363(288) Director's particulars changed
07 Sep 2004 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 03/09/04