Advanced company searchLink opens in new window

INVERDUNNING (GOUROCK) LIMITED

Company number SC527785

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)
21 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
22 Dec 2022 DS01 Application to strike the company off the register
28 Feb 2022 CS01 Confirmation statement made on 23 February 2022 with no updates
22 Feb 2022 CH01 Director's details changed for Mr Gordon Somerville Snowie on 10 February 2022
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
01 Mar 2021 CS01 Confirmation statement made on 23 February 2021 with no updates
27 Aug 2020 AA Micro company accounts made up to 31 March 2020
27 Aug 2020 AA01 Previous accounting period extended from 29 February 2020 to 31 March 2020
25 Feb 2020 CS01 Confirmation statement made on 23 February 2020 with updates
24 Feb 2020 PSC02 Notification of Baronial Holdings Limited as a person with significant control on 12 December 2019
24 Feb 2020 PSC02 Notification of Inverdunning Limited as a person with significant control on 12 December 2019
24 Feb 2020 PSC07 Cessation of Baronial Consultancy Limited as a person with significant control on 12 December 2019
24 Feb 2020 PSC07 Cessation of Verderol Ltd as a person with significant control on 12 December 2019
26 Nov 2019 AA Micro company accounts made up to 28 February 2019
26 Feb 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
31 Jul 2018 AA Micro company accounts made up to 28 February 2018
02 May 2018 CH01 Director's details changed for Mr Benjamin Barrs on 2 May 2018
02 May 2018 AD01 Registered office address changed from 1 George Square Glasgow G2 1AL United Kingdom to C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB on 2 May 2018
02 May 2018 PSC05 Change of details for Baronial Consultancy Limited as a person with significant control on 2 May 2018
09 Apr 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
30 Oct 2017 AA Micro company accounts made up to 28 February 2017
26 Oct 2017 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary on 24 October 2017
06 Mar 2017 CS01 Confirmation statement made on 23 February 2017 with updates
13 Apr 2016 SH01 Statement of capital following an allotment of shares on 6 April 2016
  • GBP 100.00