About

Registered Number: SC243774
Date of Incorporation: 11/02/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: Caledonia House, Quarrywood Court, Livingston, West Lothian, EH54 6AX,

 

Founded in 2003, Dumgoyne Ltd has its registered office in Livingston, it's status at Companies House is "Active". We do not know the number of employees at the company. The companies directors are listed as Sillito, David Alexander, Sillito, Elizabeth Grace in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SILLITO, David Alexander 11 February 2003 16 March 2015 1
SILLITO, Elizabeth Grace 11 February 2003 16 March 2015 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 25 February 2020
TM01 - Termination of appointment of director 12 May 2019
AP01 - Appointment of director 12 May 2019
CS01 - N/A 28 February 2019
TM01 - Termination of appointment of director 19 February 2019
TM01 - Termination of appointment of director 29 January 2019
AP01 - Appointment of director 07 January 2019
AA - Annual Accounts 04 January 2019
DISS40 - Notice of striking-off action discontinued 02 June 2018
CS01 - N/A 01 June 2018
GAZ1 - First notification of strike-off action in London Gazette 08 May 2018
AA - Annual Accounts 28 September 2017
AA01 - Change of accounting reference date 06 March 2017
CS01 - N/A 24 February 2017
MR04 - N/A 24 February 2017
MR04 - N/A 24 February 2017
MR01 - N/A 17 February 2017
MR01 - N/A 17 February 2017
AA - Annual Accounts 07 February 2017
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 11 January 2016
CC04 - Statement of companies objects 22 July 2015
AD01 - Change of registered office address 19 June 2015
MR01 - N/A 17 April 2015
MR01 - N/A 17 April 2015
AA01 - Change of accounting reference date 13 April 2015
AP01 - Appointment of director 13 April 2015
TM01 - Termination of appointment of director 13 April 2015
TM02 - Termination of appointment of secretary 13 April 2015
AP01 - Appointment of director 13 April 2015
TM01 - Termination of appointment of director 13 April 2015
RESOLUTIONS - N/A 09 April 2015
MR04 - N/A 11 March 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 18 March 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 21 November 2007
363a - Annual Return 23 February 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 14 February 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 13 April 2005
AA - Annual Accounts 15 November 2004
363s - Annual Return 03 February 2004
410(Scot) - N/A 09 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2003
225 - Change of Accounting Reference Date 03 April 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
NEWINC - New incorporation documents 11 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 February 2017 Outstanding

N/A

A registered charge 13 February 2017 Outstanding

N/A

A registered charge 15 April 2015 Fully Satisfied

N/A

A registered charge 15 April 2015 Fully Satisfied

N/A

Bond & floating charge 25 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.