Advanced company searchLink opens in new window

DUNFERMLINE COMMERCIAL FINANCE LIMITED

Company number SC113201

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)
08 Jan 2013 GAZ2 Final Gazette dissolved following liquidation
08 Oct 2012 4.26(Scot) Return of final meeting of voluntary winding up
28 Oct 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-10-14
26 Oct 2009 AD01 Registered office address changed from Caledonia House Carnegie Avenue Dunfermline KY11 8PJ on 26 October 2009
24 Aug 2009 288b Appointment Terminated Director james willens
04 May 2009 363a Return made up to 13/03/09; full list of members
04 May 2009 288c Director's Change of Particulars / james faulds / 31/01/2009 / HouseName/Number was: , now: 5; Street was: 24/4 drumsheugh gardens, now: heriot row; Post Code was: EH33 4RN, now: EH3 6HU
09 Feb 2009 288a Director appointed james henry willens
23 Jan 2009 288b Appointment Terminated Director graeme dalziel
27 Oct 2008 AA Full accounts made up to 31 December 2007
11 Aug 2008 288b Appointment Terminated Director peter weanie
20 Mar 2008 363a Return made up to 13/03/08; full list of members
20 Mar 2008 288c Secretary's Change of Particulars / julie morris / 20/03/2008 / Title was: , now: ms; HouseName/Number was: , now: 34; Street was: grasmere cottage, now: cuthill towers; Area was: 14 main street, now: milnathort; Post Town was: carnock, now: kinross; Region was: fife, now: kinross; Country was: , now: uk
24 Sep 2007 AA Full accounts made up to 31 December 2006
10 Jul 2007 288a New director appointed
15 Jun 2007 288a New secretary appointed
04 Jun 2007 288b Secretary resigned
23 May 2007 288b Director resigned
10 Apr 2007 363s Return made up to 13/03/07; full list of members
27 Jun 2006 AA Full accounts made up to 31 December 2005
11 Apr 2006 363s Return made up to 13/03/06; full list of members
11 Apr 2006 363(288) Secretary's particulars changed
08 Apr 2005 363s Return made up to 13/03/05; full list of members
08 Apr 2005 363(288) Director's particulars changed
24 Feb 2005 AA Full accounts made up to 31 December 2004