About

Registered Number: SC063247
Date of Incorporation: 10/10/1977 (47 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 06/06/2018 (6 years and 10 months ago)
Registered Address: 7th Floor 90 St. Vincent Street, Glasgow, G2 5UB

 

Based in Glasgow, Dow Holdings Ltd was registered on 10 October 1977. The company has no directors listed. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 June 2018
4.26(Scot) - N/A 06 March 2018
RESOLUTIONS - N/A 02 December 2014
AD01 - Change of registered office address 02 December 2014
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 01 October 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 02 October 2012
AD01 - Change of registered office address 10 April 2012
AA01 - Change of accounting reference date 03 February 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 04 April 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 01 March 2011
MG01s - Particulars of a charge created by a company registered in Scotland 24 November 2010
AR01 - Annual Return 20 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 October 2010
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 26 October 2009
AA - Annual Accounts 17 September 2009
410(Scot) - N/A 22 January 2009
288b - Notice of resignation of directors or secretaries 03 November 2008
288b - Notice of resignation of directors or secretaries 03 November 2008
288a - Notice of appointment of directors or secretaries 03 November 2008
419a(Scot) - N/A 30 October 2008
363a - Annual Return 24 October 2008
288c - Notice of change of directors or secretaries or in their particulars 24 October 2008
AA - Annual Accounts 01 October 2008
410(Scot) - N/A 06 December 2007
363a - Annual Return 29 October 2007
288c - Notice of change of directors or secretaries or in their particulars 29 October 2007
AA - Annual Accounts 13 June 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
363s - Annual Return 24 November 2006
AA - Annual Accounts 02 October 2006
AA - Annual Accounts 30 September 2005
363a - Annual Return 28 September 2005
CERTNM - Change of name certificate 29 March 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 27 September 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2004
RESOLUTIONS - N/A 05 December 2003
RESOLUTIONS - N/A 05 December 2003
RESOLUTIONS - N/A 05 December 2003
123 - Notice of increase in nominal capital 05 December 2003
AA - Annual Accounts 02 October 2003
363s - Annual Return 21 September 2003
363s - Annual Return 23 September 2002
AA - Annual Accounts 05 July 2002
363s - Annual Return 07 November 2001
AA - Annual Accounts 01 October 2001
AA - Annual Accounts 30 November 2000
363s - Annual Return 20 October 2000
288b - Notice of resignation of directors or secretaries 20 October 2000
288a - Notice of appointment of directors or secretaries 19 October 2000
AA - Annual Accounts 27 September 2000
363s - Annual Return 13 October 1999
288a - Notice of appointment of directors or secretaries 21 December 1998
288b - Notice of resignation of directors or secretaries 30 October 1998
363s - Annual Return 30 October 1998
288a - Notice of appointment of directors or secretaries 28 September 1998
288b - Notice of resignation of directors or secretaries 28 September 1998
288b - Notice of resignation of directors or secretaries 28 September 1998
287 - Change in situation or address of Registered Office 27 September 1998
AA - Annual Accounts 03 July 1998
288a - Notice of appointment of directors or secretaries 22 April 1998
288a - Notice of appointment of directors or secretaries 22 April 1998
363s - Annual Return 08 October 1997
AA - Annual Accounts 01 October 1997
363s - Annual Return 21 October 1996
AA - Annual Accounts 21 June 1996
288 - N/A 30 May 1996
288 - N/A 30 May 1996
363s - Annual Return 05 October 1995
AA - Annual Accounts 25 August 1995
AUD - Auditor's letter of resignation 13 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 11 October 1994
AA - Annual Accounts 18 April 1994
363s - Annual Return 11 October 1993
AA - Annual Accounts 12 May 1993
AA - Annual Accounts 29 September 1992
363s - Annual Return 24 September 1992
AA - Annual Accounts 03 January 1992
363 - Annual Return 02 October 1991
AA - Annual Accounts 25 October 1990
363 - Annual Return 25 October 1990
AA - Annual Accounts 28 January 1990
363 - Annual Return 28 January 1990
363 - Annual Return 29 November 1988
AA - Annual Accounts 22 November 1988
363 - Annual Return 11 December 1987
363 - Annual Return 30 November 1987
AA - Annual Accounts 27 November 1987
363 - Annual Return 12 June 1986
AA - Annual Accounts 02 June 1986
NEWINC - New incorporation documents 10 October 1977

Mortgages & Charges

Description Date Status Charge by
Floating charge 10 November 2010 Outstanding

N/A

Bond & floating charge 14 January 2009 Fully Satisfied

N/A

Bond & floating charge 22 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.