DORMIE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DORMIE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC286708

Incorporation date

27/06/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Warehouse 4 Wemyss Road, Dysart, Kirkcaldy KY1 2XZCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2005)
dot icon27/12/2022
Final Gazette dissolved via compulsory strike-off
dot icon13/09/2022
First Gazette notice for compulsory strike-off
dot icon12/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon12/01/2022
Registered office address changed from C/O Rippin Limited Thistle Industrial Estate Church Street Cowdenbeath Fife KY4 8LP to Warehouse 4 Wemyss Road Dysart Kirkcaldy KY1 2XZ on 2022-01-12
dot icon14/07/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon12/08/2020
Total exemption full accounts made up to 2020-04-30
dot icon30/06/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon23/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon22/10/2019
Compulsory strike-off action has been discontinued
dot icon21/10/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon17/09/2019
First Gazette notice for compulsory strike-off
dot icon28/03/2019
Total exemption full accounts made up to 2018-04-30
dot icon31/07/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon26/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon11/07/2017
Notification of David John Jamieson as a person with significant control on 2016-06-27
dot icon03/07/2017
Confirmation statement made on 2017-06-27 with no updates
dot icon03/10/2016
Statement of capital following an allotment of shares on 2010-09-02
dot icon21/09/2016
Resolutions
dot icon26/07/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon11/07/2016
Total exemption small company accounts made up to 2016-04-30
dot icon24/05/2016
Previous accounting period extended from 2015-10-31 to 2016-04-30
dot icon04/08/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon29/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon11/08/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon02/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon13/08/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon01/11/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon29/08/2012
Termination of appointment of John Turnbull as a director
dot icon01/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon01/07/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon21/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon09/04/2010
Total exemption full accounts made up to 2009-10-31
dot icon03/09/2009
Registered office changed on 03/09/2009 from crescent house, carnegie campus dunfermline fife KY11 8GR
dot icon03/09/2009
Appointment terminated secretary ccw secretaries LIMITED
dot icon24/08/2009
Return made up to 27/06/09; full list of members
dot icon15/07/2009
Total exemption full accounts made up to 2008-10-31
dot icon01/08/2008
Return made up to 27/06/08; full list of members
dot icon25/01/2008
Total exemption full accounts made up to 2007-10-31
dot icon23/08/2007
Return made up to 27/06/07; full list of members
dot icon11/06/2007
Secretary's particulars changed
dot icon11/06/2007
Registered office changed on 11/06/07 from: thomson house, pitreavie court pitreavie business park dunfermline fife KY11 8UU
dot icon13/02/2007
Total exemption full accounts made up to 2006-10-31
dot icon15/01/2007
Auditor's resignation
dot icon04/07/2006
Return made up to 27/06/06; full list of members
dot icon03/07/2006
Registered office changed on 03/07/06 from: thistle industrial estate church street cowdenbeath fife KY4 8LP
dot icon12/04/2006
Accounting reference date extended from 30/06/06 to 31/10/06
dot icon14/02/2006
Registered office changed on 14/02/06 from: thomson house, pitreavie court pitreavie business park queensferry dunfermline KY11 8UU
dot icon20/12/2005
Resolutions
dot icon20/12/2005
Resolutions
dot icon20/12/2005
Resolutions
dot icon20/12/2005
Ad 08/12/05--------- £ si 50000@1=50000 £ ic 2/50002
dot icon20/12/2005
£ nc 1000/50002 08/12/05
dot icon13/12/2005
Partic of mort/charge *
dot icon27/06/2005
Secretary resigned
dot icon27/06/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2.00

Confirmation

dot iconLast made up date
30/04/2021
dot iconLast change occurred
30/04/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2021
dot iconNext account date
30/04/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
797.38K
-
0.00
2.00
-
2021
0
797.38K
-
0.00
2.00
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

797.38K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jamieson, David John
Director
27/06/2005 - Present
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DORMIE HOLDINGS LIMITED

DORMIE HOLDINGS LIMITED is an(a) Dissolved company incorporated on 27/06/2005 with the registered office located at Warehouse 4 Wemyss Road, Dysart, Kirkcaldy KY1 2XZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DORMIE HOLDINGS LIMITED?

toggle

DORMIE HOLDINGS LIMITED is currently Dissolved. It was registered on 27/06/2005 and dissolved on 27/12/2022.

Where is DORMIE HOLDINGS LIMITED located?

toggle

DORMIE HOLDINGS LIMITED is registered at Warehouse 4 Wemyss Road, Dysart, Kirkcaldy KY1 2XZ.

What does DORMIE HOLDINGS LIMITED do?

toggle

DORMIE HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for DORMIE HOLDINGS LIMITED?

toggle

The latest filing was on 27/12/2022: Final Gazette dissolved via compulsory strike-off.