AA |
Group of companies' report and financial statements (accounts) made up to 28th February 2023
filed on: 9th, November 2023
|
accounts |
Free Download
(38 pages)
|
AP01 |
New director was appointed on 3rd October 2023
filed on: 8th, October 2023
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 28th February 2022
filed on: 1st, September 2022
|
accounts |
Free Download
(37 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 28th February 2021
filed on: 15th, November 2021
|
accounts |
Free Download
(39 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 29th February 2020
filed on: 26th, November 2020
|
accounts |
Free Download
(39 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 13th March 2020
filed on: 13th, March 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
TM01 |
28th February 2020 - the day director's appointment was terminated
filed on: 2nd, March 2020
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 28th February 2019
filed on: 27th, November 2019
|
accounts |
Free Download
(36 pages)
|
AP01 |
New director was appointed on 18th July 2019
filed on: 21st, August 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
20th March 2019 - the day director's appointment was terminated
filed on: 22nd, March 2019
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 28th February 2018
filed on: 5th, December 2018
|
accounts |
Free Download
(37 pages)
|
AA01 |
Current accounting period extended from 31st December 2017 to 28th February 2018
filed on: 28th, November 2017
|
accounts |
Free Download
(1 page)
|
CH01 |
On 28th November 2017 director's details were changed
filed on: 28th, November 2017
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2016
filed on: 6th, October 2017
|
accounts |
Free Download
(39 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 11th, April 2017
|
resolution |
Free Download
(52 pages)
|
TM01 |
18th September 2016 - the day director's appointment was terminated
filed on: 9th, February 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st January 2017
filed on: 9th, February 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st January 2017
filed on: 8th, February 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
31st January 2017 - the day director's appointment was terminated
filed on: 8th, February 2017
|
officers |
Free Download
(1 page)
|
TM01 |
31st January 2017 - the day director's appointment was terminated
filed on: 8th, February 2017
|
officers |
Free Download
(1 page)
|
TM01 |
19th December 2016 - the day director's appointment was terminated
filed on: 24th, January 2017
|
officers |
Free Download
(1 page)
|
TM02 |
19th December 2016 - the day secretary's appointment was terminated
filed on: 24th, January 2017
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2015
filed on: 19th, May 2016
|
accounts |
Free Download
(33 pages)
|
AD01 |
Address change date: 22nd February 2016. New Address: 4 Kilmartin Place, Tannochside Park Uddingston Glasgow G71 5PH. Previous address: Trilogy One, Trilogy Business Park 11 Woodhall Eurocentral Motherwell North Lanarkshire ML1 4YT
filed on: 22nd, February 2016
|
address |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 23rd, November 2015
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 23rd, November 2015
|
resolution |
Free Download
|
AP01 |
New director was appointed on 12th November 2015
filed on: 12th, November 2015
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2014
filed on: 11th, September 2015
|
accounts |
Free Download
(27 pages)
|
AR01 |
Annual return drawn up to 6th July 2015 with full list of members
filed on: 30th, July 2015
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 10th June 2015
filed on: 25th, June 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 18th June 2015. New Address: Trilogy One, Trilogy Business Park 11 Woodhall Eurocentral Motherwell North Lanarkshire ML1 4YT. Previous address: 11 Trilogy One, Trilogy Business Park 11 Woodhall, Eurocentral Motherwell ML1 4YT Scotland
filed on: 18th, June 2015
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed dalziel scotland LIMITEDcertificate issued on 09/06/15
filed on: 9th, June 2015
|
change of name |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2014
filed on: 17th, March 2015
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 9th February 2015. New Address: 11 Trilogy One, Trilogy Business Park 11 Woodhall, Eurocentral Motherwell ML1 4YT. Previous address: Dalziel House, 103a Main Street Newmains Wishaw Lanarkshire ML2 9BG
filed on: 9th, February 2015
|
address |
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 14th January 2015
filed on: 3rd, February 2015
|
capital |
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2014
filed on: 8th, September 2014
|
accounts |
Free Download
(20 pages)
|
AR01 |
Annual return drawn up to 6th July 2014 with full list of members
filed on: 30th, July 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 30th July 2014: 404.00 GBP
|
capital |
|
SH01 |
Statement of Capital on 2nd May 2014: 404.00 GBP
filed on: 14th, May 2014
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities
filed on: 9th, May 2014
|
resolution |
Free Download
(30 pages)
|
AP01 |
New director was appointed on 8th May 2014
filed on: 8th, May 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th May 2014
filed on: 8th, May 2014
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 18th March 2014
filed on: 18th, March 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
18th March 2014 - the day director's appointment was terminated
filed on: 18th, March 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Dalziel House 101 Main Street Newmains Wishaw Lanarkshire ML2 9BG United Kingdom on 18th March 2014
filed on: 18th, March 2014
|
address |
Free Download
(1 page)
|
TM02 |
18th March 2014 - the day secretary's appointment was terminated
filed on: 18th, March 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th March 2014
filed on: 18th, March 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2013
filed on: 8th, January 2014
|
accounts |
Free Download
(18 pages)
|
CH01 |
On 6th July 2013 director's details were changed
filed on: 8th, August 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 6th July 2013 with full list of members
filed on: 8th, August 2013
|
annual return |
Free Download
(3 pages)
|
AAMD |
Amended accounts made up to 31st March 2012
filed on: 23rd, April 2013
|
accounts |
Free Download
(16 pages)
|
SH01 |
Statement of Capital on 8th April 2013: 201.00 GBP
filed on: 8th, April 2013
|
capital |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2012
filed on: 13th, December 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 6th July 2012 with full list of members
filed on: 28th, August 2012
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Dalziel Building Suite 2.7 Scott Street Motherwell Lanarkshire ML1 1PN Scotland on 26th July 2012
filed on: 26th, July 2012
|
address |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2011
filed on: 4th, January 2012
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to 6th July 2011 with full list of members
filed on: 5th, August 2011
|
annual return |
Free Download
(3 pages)
|
CH03 |
On 1st March 2011 secretary's details were changed
filed on: 4th, August 2011
|
officers |
Free Download
(1 page)
|
CH01 |
On 1st March 2011 director's details were changed
filed on: 4th, August 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Dalziel Building Suite 1.5, 7 Scott Street Motherwell Lanarkshire ML1 1PN on 4th August 2011
filed on: 4th, August 2011
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 29th October 2010: 201.00 GBP
filed on: 2nd, November 2010
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 29th October 2010: 201.00 GBP
filed on: 2nd, November 2010
|
capital |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 13th October 2010
filed on: 13th, October 2010
|
officers |
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 13th October 2010
filed on: 13th, October 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
8th September 2010 - the day director's appointment was terminated
filed on: 8th, September 2010
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st July 2011 to 31st March 2011
filed on: 8th, September 2010
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 8th September 2010
filed on: 8th, September 2010
|
address |
Free Download
(2 pages)
|
TM02 |
8th September 2010 - the day secretary's appointment was terminated
filed on: 8th, September 2010
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed stonekirk LIMITEDcertificate issued on 06/09/10
filed on: 6th, September 2010
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 6th September 2010
filed on: 6th, September 2010
|
resolution |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, July 2010
|
incorporation |
Free Download
(23 pages)
|