Total Documents | 94 |
---|
Total Pages | 406 |
---|
20 December 2023 | Registered office address changed from Russell House Dunnet Way Broxburn EH52 5BU to Peter Russell House 2 Youngs Road East Mains Industrial Estate Broxburn West Lothian EH52 5LY on 20 December 2023 |
---|---|
17 July 2023 | Confirmation statement made on 16 July 2023 with no updates |
8 February 2023 | Accounts for a dormant company made up to 30 September 2022 |
18 July 2022 | Confirmation statement made on 16 July 2022 with no updates |
29 April 2022 | Accounts for a dormant company made up to 30 September 2021 |
16 July 2021 | Confirmation statement made on 16 July 2021 with no updates |
12 April 2021 | Accounts for a dormant company made up to 30 September 2020 |
16 July 2020 | Confirmation statement made on 16 July 2020 with no updates |
8 April 2020 | Accounts for a dormant company made up to 30 September 2019 |
17 July 2019 | Confirmation statement made on 16 July 2019 with no updates |
11 March 2019 | Accounts for a dormant company made up to 30 September 2018 |
22 February 2019 | Director's details changed for Mr Leonard Stuart Russell on 20 February 2019 |
16 July 2018 | Confirmation statement made on 16 July 2018 with no updates |
25 May 2018 | Accounts for a dormant company made up to 30 September 2017 |
27 July 2017 | Confirmation statement made on 16 July 2017 with no updates |
27 July 2017 | Confirmation statement made on 16 July 2017 with no updates |
10 June 2017 | Accounts for a dormant company made up to 30 September 2016 |
10 June 2017 | Accounts for a dormant company made up to 30 September 2016 |
3 May 2017 | Director's details changed for Mr Leonard Stuart Russell on 2 May 2017 |
3 May 2017 | Director's details changed for Lucinda Russell on 2 May 2017 |
3 May 2017 | Secretary's details changed for Mr Michael James Younger on 2 May 2017 |
3 May 2017 | Secretary's details changed for Mr Michael James Younger on 2 May 2017 |
3 May 2017 | Director's details changed for Lucinda Russell on 2 May 2017 |
3 May 2017 | Director's details changed for Mr Leonard Stuart Russell on 2 May 2017 |
20 July 2016 | Confirmation statement made on 16 July 2016 with updates |
20 July 2016 | Confirmation statement made on 16 July 2016 with updates |
6 May 2016 | Accounts for a dormant company made up to 30 September 2015 |
6 May 2016 | Accounts for a dormant company made up to 30 September 2015 |
20 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
2 April 2015 | Accounts for a dormant company made up to 30 September 2014 |
2 April 2015 | Accounts for a dormant company made up to 30 September 2014 |
18 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
28 April 2014 | Accounts for a dormant company made up to 30 September 2013 |
28 April 2014 | Accounts for a dormant company made up to 30 September 2013 |
22 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
29 April 2013 | Accounts for a dormant company made up to 30 September 2012 |
29 April 2013 | Accounts for a dormant company made up to 30 September 2012 |
17 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders |
17 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders |
11 April 2012 | Accounts for a dormant company made up to 30 September 2011 |
11 April 2012 | Accounts for a dormant company made up to 30 September 2011 |
18 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders |
18 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders |
4 March 2011 | Accounts for a dormant company made up to 30 September 2010 |
4 March 2011 | Accounts for a dormant company made up to 30 September 2010 |
19 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders |
19 July 2010 | Director's details changed for Lucinda Russell on 16 July 2010 |
19 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders |
19 July 2010 | Director's details changed for Lucinda Russell on 16 July 2010 |
9 June 2010 | Accounts for a dormant company made up to 30 September 2009 |
9 June 2010 | Accounts for a dormant company made up to 30 September 2009 |
16 July 2009 | Return made up to 16/07/09; full list of members |
16 July 2009 | Return made up to 16/07/09; full list of members |
8 July 2009 | Accounts for a dormant company made up to 30 September 2008 |
8 July 2009 | Accounts for a dormant company made up to 30 September 2008 |
4 August 2008 | Return made up to 16/07/08; full list of members |
4 August 2008 | Return made up to 16/07/08; full list of members |
12 May 2008 | Accounts for a dormant company made up to 30 September 2007 |
12 May 2008 | Accounts for a dormant company made up to 30 September 2007 |
15 August 2007 | Return made up to 16/07/07; full list of members |
15 August 2007 | Return made up to 16/07/07; full list of members |
10 July 2007 | Accounts for a dormant company made up to 30 September 2006 |
10 July 2007 | Accounts for a dormant company made up to 30 September 2006 |
2 August 2006 | Return made up to 16/07/06; full list of members |
2 August 2006 | Return made up to 16/07/06; full list of members |
11 July 2006 | Accounts for a dormant company made up to 30 September 2005 |
11 July 2006 | Accounts for a dormant company made up to 30 September 2005 |
9 August 2005 | Return made up to 16/07/05; full list of members |
9 August 2005 | Return made up to 16/07/05; full list of members |
9 May 2005 | Accounts for a dormant company made up to 30 September 2004 |
9 May 2005 | Accounts for a dormant company made up to 30 September 2004 |
12 August 2004 | Return made up to 16/07/04; full list of members |
12 August 2004 | Return made up to 16/07/04; full list of members |
20 January 2004 | Company name changed dalglen (no. 888) LIMITED\certificate issued on 20/01/04 |
20 January 2004 | Company name changed dalglen (no. 888) LIMITED\certificate issued on 20/01/04 |
13 January 2004 | New director appointed |
13 January 2004 | Secretary resigned |
13 January 2004 | Director resigned |
13 January 2004 | Accounting reference date extended from 31/07/04 to 30/09/04 |
13 January 2004 | New director appointed |
13 January 2004 | New director appointed |
13 January 2004 | Registered office changed on 13/01/04 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR |
13 January 2004 | New secretary appointed |
13 January 2004 | Secretary resigned |
13 January 2004 | New director appointed |
13 January 2004 | Director resigned |
13 January 2004 | New secretary appointed |
13 January 2004 | Accounting reference date extended from 31/07/04 to 30/09/04 |
13 January 2004 | Registered office changed on 13/01/04 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR |
16 July 2003 | Incorporation |
16 July 2003 | Incorporation |