Toprowan Developments (Dundee) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 28, 2010)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company
Company Number SC329095
Record last updated Sunday, December 8, 2013 12:10:00 PM UTC
Official Address 10 Finlay House West Nile Street Anderston/City
There are 176 companies registered at this street
Locality Anderston/City
Region Glasgow City, Scotland
Postal Code G12PP
Sector Letting of own property

Charts

Visits

TOPROWAN DEVELOPMENTS (DUNDEE) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-62024-72025-32025-5012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Sep 6, 2013 Administrator's progress report Administrator's progress report
Registry Aug 27, 2013 Notice of extension of period of administration Notice of extension of period of administration
Registry Jul 8, 2013 Notice of resignation by administrator Notice of resignation by administrator
Registry Jun 24, 2013 Insolvency:statement of affairs 2.14b Insolvency:statement of affairs 2.14b
Registry Jun 20, 2013 Insolvency:statement of affairs 2.14b 14329... Insolvency:statement of affairs 2.14b 14329...
Registry Apr 25, 2013 Notice of deemed approval of proposals Notice of deemed approval of proposals
Registry Apr 25, 2013 Notice of deemed approval of proposals 14329... Notice of deemed approval of proposals 14329...
Registry Mar 4, 2013 Administrator's progress report Administrator's progress report
Registry Oct 19, 2012 Statement of administrator's proposals Statement of administrator's proposals
Registry Aug 29, 2012 Change of registered office address Change of registered office address
Registry Aug 29, 2012 Notice of administrator's appointment Notice of administrator's appointment
Registry Aug 13, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Aug 13, 2012 Resignation of one Director Resignation of one Director
Registry Aug 10, 2012 Change of registered office address Change of registered office address
Registry Aug 9, 2012 Order of court - restore and wind up Order of court - restore and wind up
Registry Feb 3, 2012 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Oct 14, 2011 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Mar 30, 2011 Compulsory strike off suspended Compulsory strike off suspended
Registry Feb 11, 2011 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Nov 11, 2010 Resignation of 2 people: one Secretary (a man) and one Director (a man) Resignation of 2 people: one Secretary (a man) and one Director (a man)
Financials Oct 28, 2010 Annual accounts Annual accounts
Registry Oct 8, 2010 Change of name certificate Change of name certificate
Registry Oct 8, 2010 Change of name 10 Change of name 10
Registry Oct 8, 2010 Company name change Company name change
Registry Jul 30, 2010 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Nov 19, 2009 Annual return Annual return
Registry Oct 1, 2009 Particulars of mortgage/charge Particulars of mortgage/charge
Financials Jun 2, 2009 Annual accounts Annual accounts
Registry Apr 22, 2009 Resignation of a secretary Resignation of a secretary
Registry Apr 22, 2009 Resignation of a director Resignation of a director
Registry Apr 22, 2009 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Apr 1, 2009 Resignation of 2 people: one Secretary (a man) and one Director (a man) Resignation of 2 people: one Secretary (a man) and one Director (a man)
Registry Apr 1, 2009 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Sep 1, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Sep 1, 2008 Annual return Annual return
Registry Mar 26, 2008 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Sep 19, 2007 Change of accounting reference date Change of accounting reference date
Registry Sep 14, 2007 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Sep 7, 2007 Particulars of mortgage/charge 14329... Particulars of mortgage/charge 14329...
Registry Aug 30, 2007 Appointment of a director Appointment of a director
Registry Aug 10, 2007 Two appointments: 2 men Two appointments: 2 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)