-
DUAL HOMES AND LAND LIMITED - 272 Bath Street, Glasgow, G2 4JR, United Kingdom
Company Information
- Company registration number
- SC465979
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 272 Bath Street
- Glasgow
- G2 4JR 272 Bath Street, Glasgow, G2 4JR UK
Management
- Managing Directors
- HELLE, Tore Johannes
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-12-17
- Age Of Company 2013-12-17 10 years
- SIC/NACE
- 41202
Ownership
- Beneficial Owners
- Mr Johannes Tore Helle
- -
- Jan Sheila Helle
- Mr Tore Johannes Helle
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- FSTEER HOLDINGS LIMITED
- Filing of Accounts
- Due Date: 2022-06-29
- Last Date: 2020-09-29
- Annual Return
- Due Date: 2022-01-18
- Last Date: 2021-01-04
-
DUAL HOMES AND LAND LIMITED Company Description
- DUAL HOMES AND LAND LIMITED is a ltd registered in United Kingdom with the Company reg no SC465979. Its current trading status is "live". It was registered 2013-12-17. It was previously called FSTEER HOLDINGS LIMITED. It has declared SIC or NACE codes as "41202". It has 1 director It can be contacted at 272 Bath Street .
Get DUAL HOMES AND LAND LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Dual Homes And Land Limited - 272 Bath Street, Glasgow, G2 4JR, United Kingdom
- 2013-12-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for DUAL HOMES AND LAND LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
capital-allotment-shares (2021-09-10) - SH01
-
gazette-notice-compulsory (2021-04-20) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2021-05-21) - DISS16(SOAS)
-
confirmation-statement-with-updates (2021-05-27) - CS01
-
change-to-a-person-with-significant-control (2021-05-27) - PSC04
-
notification-of-a-person-with-significant-control (2021-05-27) - PSC01
-
change-person-director-company-with-change-date (2021-05-27) - CH01
-
gazette-filings-brought-up-to-date (2021-05-28) - DISS40
-
change-to-a-person-with-significant-control (2021-05-26) - PSC04
-
accounts-amended-with-accounts-type-total-exemption-full (2021-09-14) - AAMD
-
resolution (2021-09-10) - RESOLUTIONS
keyboard_arrow_right 2020
-
gazette-notice-compulsory (2020-11-24) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2020-11-26) - DISS16(SOAS)
-
accounts-with-accounts-type-unaudited-abridged (2020-12-10) - AA
-
gazette-filings-brought-up-to-date (2020-12-11) - DISS40
-
accounts-with-accounts-type-unaudited-abridged (2020-12-16) - AA
-
confirmation-statement-with-updates (2020-04-09) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-01-04) - CS01
-
termination-director-company-with-name-termination-date (2019-01-28) - TM01
-
cessation-of-a-person-with-significant-control (2019-01-28) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2019-06-27) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-03-06) - AA
-
confirmation-statement-with-updates (2018-10-23) - CS01
keyboard_arrow_right 2017
-
gazette-filings-brought-up-to-date (2017-12-09) - DISS40
-
confirmation-statement-with-no-updates (2017-12-06) - CS01
-
gazette-notice-compulsory (2017-12-05) - GAZ1
-
change-account-reference-date-company-previous-shortened (2017-06-30) - AA01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-01-12) - AA
-
confirmation-statement-with-updates (2016-12-11) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-15) - AR01
-
gazette-notice-compulsory (2015-10-02) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-26) - AR01
-
change-corporate-secretary-company-with-change-date (2015-01-26) - CH04
-
termination-secretary-company-with-name-termination-date (2015-01-24) - TM02
-
gazette-filings-brought-up-to-date (2015-12-16) - DISS40
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-11) - AR01
-
change-account-reference-date-company-previous-shortened (2014-10-11) - AA01
-
termination-secretary-company-with-name-termination-date (2014-09-18) - TM02
-
appoint-corporate-secretary-company-with-name-date (2014-09-18) - AP04
keyboard_arrow_right 2013
-
incorporation-company (2013-12-17) - NEWINC