About

Registered Number: SC330050
Date of Incorporation: 29/08/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 04/04/2018 (6 years ago)
Registered Address: CS CORPORATE SOLUTIONS, 64 Allardice Street, Stonehaven, AB39 2AA

 

Established in 2007, Dale Cottage Industries Ltd have registered office in Stonehaven, it's status is listed as "Dissolved". The companies directors are listed as Romani, Judith Ann, Romani, Robert Stanley in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROMANI, Robert Stanley 30 August 2007 - 1
Secretary Name Appointed Resigned Total Appointments
ROMANI, Judith Ann 30 August 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 April 2018
4.26(Scot) - N/A 04 January 2018
RESOLUTIONS - N/A 15 March 2016
AD01 - Change of registered office address 15 March 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 28 July 2010
363a - Annual Return 31 August 2009
AA - Annual Accounts 26 June 2009
225 - Change of Accounting Reference Date 16 January 2009
363a - Annual Return 25 September 2008
288a - Notice of appointment of directors or secretaries 13 September 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
RESOLUTIONS - N/A 07 September 2007
RESOLUTIONS - N/A 07 September 2007
RESOLUTIONS - N/A 07 September 2007
RESOLUTIONS - N/A 07 September 2007
RESOLUTIONS - N/A 07 September 2007
225 - Change of Accounting Reference Date 31 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2007
288b - Notice of resignation of directors or secretaries 31 August 2007
288b - Notice of resignation of directors or secretaries 31 August 2007
NEWINC - New incorporation documents 29 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.