UKBizDB.co.uk

DUNFERMLINE DELIVERS

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dunfermline Delivers. The company was founded 14 years ago and was given the registration number SC365019. The firm's registered office is in DUNFERMLINE. You can find them at 1 Douglas Street, , Dunfermline, Fife. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DUNFERMLINE DELIVERS
Company Number:SC365019
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 2009
End of financial year:30 September 2019
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Douglas Street, Dunfermline, Fife, Scotland, KY12 7EB
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kingsgate, Shopping Centre, Dunfermline, Scotland, KY12 7QU

Director30 January 2013Active
Dalgety House, Viewfield Terrace, Dunfermline, Scotland, KY12 7HY

Director29 August 2014Active
27 Main Street, Crossford, Dunfermline, Scotland, KY12 8NJ

Director13 May 2015Active
1 Douglas Street, Dunfermline, Scotland, KY12 7EB

Director25 May 2017Active
10-11, New Row, Dunfermline, Scotland, KY12 7EF

Director16 December 2013Active
15, Glencairn Crescent, Leven, Scotland, KY8 5NF

Director29 August 2014Active
Cocklaw House, Powmill, By Dollar, FK14 7NP

Director03 September 2009Active
Unit 21, Dunfermline Business Park, Primrose Lane, Dunfermline, Scotland, KY11 2RN

Director06 August 2013Active
27, Canmore Street (Basement), Dunfermline, United Kingdom, KY12 7NU

Director03 September 2009Active
27, Canmore Street (Basement), Dunfermline, United Kingdom, KY12 7NU

Director03 September 2009Active
27, Canmore Street (Basement), Dunfermline, United Kingdom, KY12 7NU

Director01 November 2011Active
27, Canmore Street (Basement), Dunfermline, United Kingdom, KY12 7NU

Director03 September 2009Active
10, Abbey Park Place, Dunfermline, Scotland, KY12 7NZ

Director30 January 2014Active
1 Douglas Street, Dunfermline, Scotland, KY12 7EB

Director16 December 2013Active
8 Maygate, Dunfermline, Scotland, KY12 7NH

Director19 April 2016Active
C/O Members Services, Fife House, North Street, Glenrothes, Scotland, KY7 5LT

Director29 June 2017Active
27, Canmore Street (Basement), Dunfermline, United Kingdom, KY12 7NU

Director03 September 2009Active
100, High Street, Kinross, KY13 8AJ

Director03 September 2009Active
27, Canmore Street (Basement), Dunfermline, United Kingdom, KY12 7NU

Director03 September 2009Active
Chair City Of Dunfermline Area Committee, Fife Council, New City House, 1 Edgar Street, Scotland, KY12 7EP

Director08 January 2014Active
1 Douglas Street, Dunfermline, Scotland, KY12 7EB

Director01 June 2012Active
1 Braemar Grove, Dunblane, FK15 9EF

Director03 September 2009Active
27, Canmore Street (Basement), Dunfermline, United Kingdom, KY12 7NU

Director03 September 2009Active
A2, Kingsgate Centre, Dunfermline, Scotland, KY12 7QU

Director30 January 2014Active
27, Canmore Street (Basement), Dunfermline, United Kingdom, KY12 7NU

Director03 September 2009Active
27, Canmore Street (Basement), Dunfermline, United Kingdom, KY12 7NU

Director03 September 2009Active
1 Douglas Street, Dunfermline, Scotland, KY12 7EB

Director25 May 2017Active
101, Forthview Crescent, Bo'Ness, EH51 0LS

Director03 September 2009Active
29-35 Bruce Street, Dunfermline, Scotland, KY12 7AG

Director19 April 2016Active
27, Canmore Street (Basement), Dunfermline, United Kingdom, KY12 7NU

Director01 November 2011Active
27, Canmore Street (Basement), Dunfermline, United Kingdom, KY12 7NU

Director03 September 2009Active
Fire Station Creative, Carnegie Drive, Dunfermline, Scotland, KY12 7AN

Director26 May 2017Active
42 Petrel Way, Dunfermline, Scotland, KY11 8GY

Director29 June 2017Active
1 Douglas Street, Dunfermline, Scotland, KY12 7EB

Director16 December 2013Active
24 East Port, Dunfermline, Scotland, KY12 7JB

Director09 June 2016Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-29Gazette

Gazette notice voluntary.

Download
2020-12-22Gazette

Gazette notice compulsory.

Download
2020-12-18Dissolution

Dissolution application strike off company.

Download
2020-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Accounts

Change account reference date company previous extended.

Download
2019-09-11Confirmation statement

Confirmation statement with updates.

Download
2019-09-11Officers

Termination director company with name termination date.

Download
2019-09-11Officers

Termination director company with name termination date.

Download
2019-09-11Officers

Termination director company with name termination date.

Download
2019-09-11Officers

Termination director company with name termination date.

Download
2019-09-11Officers

Termination director company with name termination date.

Download
2019-09-11Officers

Termination director company with name termination date.

Download
2019-09-11Officers

Termination director company with name termination date.

Download
2019-09-11Officers

Termination director company with name termination date.

Download
2019-09-11Officers

Termination director company with name termination date.

Download
2019-09-11Officers

Termination director company with name termination date.

Download
2019-09-11Officers

Termination director company with name termination date.

Download
2019-09-09Officers

Change person director company with change date.

Download
2018-12-18Accounts

Accounts with accounts type small.

Download
2018-09-14Confirmation statement

Confirmation statement with updates.

Download
2018-05-11Officers

Termination director company with name termination date.

Download
2017-12-29Accounts

Accounts with accounts type small.

Download
2017-10-24Officers

Termination director company with name termination date.

Download
2017-10-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.