Total Documents | 169 |
---|
Total Pages | 1,443 |
---|
8 October 2023 | Appointment of Mr David Mclaughlan Wilson as a director on 3 October 2023 |
---|---|
5 June 2023 | Confirmation statement made on 5 June 2023 with no updates |
16 February 2023 | Satisfaction of charge SC3815180001 in full |
16 February 2023 | Satisfaction of charge SC3815180004 in full |
14 February 2023 | Registration of charge SC3815180005, created on 13 February 2023 |
27 January 2023 | Second filing of Confirmation Statement dated 5 June 2022 |
27 January 2023 | Satisfaction of charge SC3815180002 in full |
27 January 2023 | Satisfaction of charge SC3815180003 in full |
15 November 2022 | Notification of Edwin James Group Limited as a person with significant control on 5 June 2018 |
15 November 2022 | Cessation of Aliter Capital Llp as a person with significant control on 5 June 2018 |
1 September 2022 | Group of companies' accounts made up to 28 February 2022 |
5 June 2022 | Confirmation statement made on 5 June 2022 with no updates
|
19 January 2022 | Notification of Aliter Capital Llp as a person with significant control on 3 January 2017 |
10 January 2022 | Withdrawal of a person with significant control statement on 10 January 2022 |
15 November 2021 | Group of companies' accounts made up to 28 February 2021 |
19 October 2021 | Registration of charge SC3815180004, created on 4 October 2021 |
13 July 2021 | Confirmation statement made on 5 June 2021 with no updates |
26 November 2020 | Group of companies' accounts made up to 29 February 2020 |
16 June 2020 | Confirmation statement made on 5 June 2020 with no updates |
13 March 2020 | Resolutions
|
2 March 2020 | Termination of appointment of Gregor Duncan Roberts as a director on 28 February 2020 |
27 November 2019 | Group of companies' accounts made up to 28 February 2019 |
21 August 2019 | Appointment of Mr Gregor Duncan Roberts as a director on 18 July 2019 |
5 June 2019 | Confirmation statement made on 5 June 2019 with no updates |
22 March 2019 | Termination of appointment of Jamie John Delaney as a director on 20 March 2019 |
5 December 2018 | Group of companies' accounts made up to 28 February 2018 |
5 June 2018 | Confirmation statement made on 5 June 2018 with updates |
5 June 2018 | 05/06/18 Statement of Capital gbp 404 |
28 November 2017 | Director's details changed for Mr John Keith Beeston on 28 November 2017 |
28 November 2017 | Current accounting period extended from 31 December 2017 to 28 February 2018 |
28 November 2017 | Director's details changed for Mr John Keith Beeston on 28 November 2017 |
28 November 2017 | Current accounting period extended from 31 December 2017 to 28 February 2018 |
17 November 2017 | Registration of charge SC3815180003, created on 10 November 2017 |
17 November 2017 | Registration of charge SC3815180003, created on 10 November 2017 |
6 October 2017 | Group of companies' accounts made up to 31 December 2016 |
6 October 2017 | Group of companies' accounts made up to 31 December 2016 |
10 July 2017 | Confirmation statement made on 6 July 2017 with no updates |
10 July 2017 | Confirmation statement made on 6 July 2017 with no updates |
26 April 2017 | Registration of charge SC3815180002, created on 21 April 2017 |
26 April 2017 | Registration of charge SC3815180002, created on 21 April 2017 |
11 April 2017 | Resolutions
|
11 April 2017 | Resolutions
|
9 February 2017 | Appointment of Mr Robert John Molloy as a director on 31 January 2017 |
9 February 2017 | Appointment of Mr Robert John Molloy as a director on 31 January 2017 |
9 February 2017 | Termination of appointment of Donald Cameron Fraser as a director on 18 September 2016 |
9 February 2017 | Termination of appointment of Donald Cameron Fraser as a director on 18 September 2016 |
8 February 2017 | Termination of appointment of Greig Ronald Brown as a director on 31 January 2017 |
8 February 2017 | Termination of appointment of William Macdonald Allan as a director on 31 January 2017 |
8 February 2017 | Termination of appointment of William Macdonald Allan as a director on 31 January 2017 |
8 February 2017 | Appointment of Mr John Beeston as a director on 31 January 2017 |
8 February 2017 | Appointment of Mr John Beeston as a director on 31 January 2017 |
8 February 2017 | Termination of appointment of Greig Ronald Brown as a director on 31 January 2017 |
24 January 2017 | Termination of appointment of Kathleen Ann Delaney as a secretary on 19 December 2016 |
24 January 2017 | Termination of appointment of Kathleen Ann Delaney as a director on 19 December 2016 |
24 January 2017 | Termination of appointment of Kathleen Ann Delaney as a director on 19 December 2016 |
24 January 2017 | Termination of appointment of Kathleen Ann Delaney as a secretary on 19 December 2016 |
14 July 2016 | Confirmation statement made on 6 July 2016 with updates |
14 July 2016 | Confirmation statement made on 6 July 2016 with updates |
19 May 2016 | Group of companies' accounts made up to 31 December 2015 |
19 May 2016 | Group of companies' accounts made up to 31 December 2015 |
22 February 2016 | Registered office address changed from Trilogy One, Trilogy Business Park 11 Woodhall Eurocentral Motherwell North Lanarkshire ML1 4YT to 4 Kilmartin Place, Tannochside Park Uddingston Glasgow G71 5PH on 22 February 2016 |
22 February 2016 | Registered office address changed from Trilogy One, Trilogy Business Park 11 Woodhall Eurocentral Motherwell North Lanarkshire ML1 4YT to 4 Kilmartin Place, Tannochside Park Uddingston Glasgow G71 5PH on 22 February 2016 |
23 November 2015 | Change of share class name or designation |
23 November 2015 | Change of share class name or designation |
23 November 2015 | Resolutions
|
23 November 2015 | Resolutions
|
12 November 2015 | Appointment of Mr Greig Ronald Brown as a director on 12 November 2015 |
12 November 2015 | Appointment of Mr Greig Ronald Brown as a director on 12 November 2015 |
11 September 2015 | Group of companies' accounts made up to 31 December 2014 |
11 September 2015 | Group of companies' accounts made up to 31 December 2014 |
30 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
7 July 2015 | Registration of charge SC3815180001, created on 25 June 2015 |
7 July 2015 | Registration of charge SC3815180001, created on 25 June 2015 |
25 June 2015 | Appointment of Mr Donald Cameron Fraser as a director on 10 June 2015 |
25 June 2015 | Appointment of Mr Donald Cameron Fraser as a director on 10 June 2015 |
18 June 2015 | Registered office address changed from 11 Trilogy One, Trilogy Business Park 11 Woodhall, Eurocentral Motherwell ML1 4YT Scotland to Trilogy One, Trilogy Business Park 11 Woodhall Eurocentral Motherwell North Lanarkshire ML1 4YT on 18 June 2015 |
18 June 2015 | Registered office address changed from 11 Trilogy One, Trilogy Business Park 11 Woodhall, Eurocentral Motherwell ML1 4YT Scotland to Trilogy One, Trilogy Business Park 11 Woodhall Eurocentral Motherwell North Lanarkshire ML1 4YT on 18 June 2015 |
9 June 2015 | Company name changed dalziel scotland LIMITED\certificate issued on 09/06/15
|
9 June 2015 | Company name changed dalziel scotland LIMITED\certificate issued on 09/06/15
|
17 March 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 |
17 March 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 |
9 February 2015 | Registered office address changed from Dalziel House, 103a Main Street Newmains Wishaw Lanarkshire ML2 9BG to 11 Trilogy One, Trilogy Business Park 11 Woodhall, Eurocentral Motherwell ML1 4YT on 9 February 2015 |
9 February 2015 | Registered office address changed from Dalziel House, 103a Main Street Newmains Wishaw Lanarkshire ML2 9BG to 11 Trilogy One, Trilogy Business Park 11 Woodhall, Eurocentral Motherwell ML1 4YT on 9 February 2015 |
9 February 2015 | Registered office address changed from Dalziel House, 103a Main Street Newmains Wishaw Lanarkshire ML2 9BG to 11 Trilogy One, Trilogy Business Park 11 Woodhall, Eurocentral Motherwell ML1 4YT on 9 February 2015 |
3 February 2015 | Sub-division of shares on 14 January 2015 |
3 February 2015 | Sub-division of shares on 14 January 2015 |
8 September 2014 | Group of companies' accounts made up to 31 March 2014 |
8 September 2014 | Group of companies' accounts made up to 31 March 2014 |
30 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
14 May 2014 | Statement of capital following an allotment of shares on 2 May 2014
|
14 May 2014 | Statement of capital following an allotment of shares on 2 May 2014
|
14 May 2014 | Statement of capital following an allotment of shares on 2 May 2014
|
9 May 2014 | Resolutions
|
9 May 2014 | Resolutions
|
8 May 2014 | Appointment of Mr William Macdonald Allan as a director |
8 May 2014 | Appointment of Mrs Kathleen Delaney as a director |
8 May 2014 | Appointment of Mr William Macdonald Allan as a director |
8 May 2014 | Appointment of Mrs Kathleen Delaney as a director |
18 March 2014 | Termination of appointment of Kathleen Delaney as a director |
18 March 2014 | Termination of appointment of Kathleen Delaney as a director |
18 March 2014 | Registered office address changed from Dalziel House 101 Main Street Newmains Wishaw Lanarkshire ML2 9BG United Kingdom on 18 March 2014 |
18 March 2014 | Appointment of Mr Jamie John Delaney as a director |
18 March 2014 | Appointment of Mrs Kathleen Ann Delaney as a secretary |
18 March 2014 | Appointment of Mrs Kathleen Ann Delaney as a secretary |
18 March 2014 | Appointment of Mr Jamie John Delaney as a director |
18 March 2014 | Termination of appointment of Jamie Delaney as a secretary |
18 March 2014 | Registered office address changed from Dalziel House 101 Main Street Newmains Wishaw Lanarkshire ML2 9BG United Kingdom on 18 March 2014 |
18 March 2014 | Termination of appointment of Jamie Delaney as a secretary |
8 January 2014 | Total exemption full accounts made up to 31 March 2013 |
8 January 2014 | Total exemption full accounts made up to 31 March 2013 |
8 August 2013 | Director's details changed for Mrs Kathleen Ann Delaney on 6 July 2013 |
8 August 2013 | Director's details changed for Mrs Kathleen Ann Delaney on 6 July 2013 |
8 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders |
8 August 2013 | Director's details changed for Mrs Kathleen Ann Delaney on 6 July 2013 |
8 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders |
8 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders |
23 April 2013 | Amended accounts made up to 31 March 2012 |
23 April 2013 | Amended accounts made up to 31 March 2012 |
8 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
8 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
8 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 |
28 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders |
28 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders |
28 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders |
26 July 2012 | Registered office address changed from Dalziel Building Suite 2.7 Scott Street Motherwell Lanarkshire ML1 1PN Scotland on 26 July 2012 |
26 July 2012 | Registered office address changed from Dalziel Building Suite 2.7 Scott Street Motherwell Lanarkshire ML1 1PN Scotland on 26 July 2012 |
4 January 2012 | Group of companies' accounts made up to 31 March 2011 |
4 January 2012 | Group of companies' accounts made up to 31 March 2011 |
5 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders |
5 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders |
5 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders |
4 August 2011 | Secretary's details changed for Jamie Delaney on 1 March 2011 |
4 August 2011 | Secretary's details changed for Jamie Delaney on 1 March 2011 |
4 August 2011 | Registered office address changed from Dalziel Building Suite 1.5, 7 Scott Street Motherwell Lanarkshire ML1 1PN on 4 August 2011 |
4 August 2011 | Director's details changed for Kathleen Ann Delaney on 1 March 2011 |
4 August 2011 | Secretary's details changed for Jamie Delaney on 1 March 2011 |
4 August 2011 | Registered office address changed from Dalziel Building Suite 1.5, 7 Scott Street Motherwell Lanarkshire ML1 1PN on 4 August 2011 |
4 August 2011 | Registered office address changed from Dalziel Building Suite 1.5, 7 Scott Street Motherwell Lanarkshire ML1 1PN on 4 August 2011 |
4 August 2011 | Director's details changed for Kathleen Ann Delaney on 1 March 2011 |
4 August 2011 | Director's details changed for Kathleen Ann Delaney on 1 March 2011 |
2 November 2010 | Statement of capital following an allotment of shares on 29 October 2010
|
2 November 2010 | Statement of capital following an allotment of shares on 29 October 2010
|
2 November 2010 | Statement of capital following an allotment of shares on 29 October 2010
|
2 November 2010 | Statement of capital following an allotment of shares on 29 October 2010
|
13 October 2010 | Appointment of Jamie Delaney as a secretary |
13 October 2010 | Appointment of Jamie Delaney as a secretary |
13 October 2010 | Appointment of Kathleen Ann Delaney as a director |
13 October 2010 | Appointment of Kathleen Ann Delaney as a director |
8 September 2010 | Current accounting period shortened from 31 July 2011 to 31 March 2011 |
8 September 2010 | Termination of appointment of Brian Reid Ltd. as a secretary |
8 September 2010 | Current accounting period shortened from 31 July 2011 to 31 March 2011 |
8 September 2010 | Termination of appointment of Brian Reid Ltd. as a secretary |
8 September 2010 | Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 8 September 2010 |
8 September 2010 | Termination of appointment of Stephen Mabbott as a director |
8 September 2010 | Termination of appointment of Stephen Mabbott as a director |
8 September 2010 | Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 8 September 2010 |
8 September 2010 | Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 8 September 2010 |
6 September 2010 | Company name changed stonekirk LIMITED\certificate issued on 06/09/10
|
6 September 2010 | Resolutions
|
6 September 2010 | Resolutions
|
6 September 2010 | Company name changed stonekirk LIMITED\certificate issued on 06/09/10
|
6 July 2010 | Incorporation |
6 July 2010 | Incorporation |