CS01 |
Confirmation statement with no updates 16th January 2024
filed on: 16th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2023
filed on: 10th, November 2023
|
accounts |
Free Download
(16 pages)
|
AP01 |
New director was appointed on 14th August 2023
filed on: 25th, August 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st August 2023
filed on: 24th, August 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th January 2023
filed on: 18th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2022
filed on: 1st, November 2022
|
accounts |
Free Download
(16 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 14th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 7th February 2022
filed on: 8th, February 2022
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th January 2022
filed on: 27th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2021
filed on: 25th, October 2021
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 16th January 2021
filed on: 18th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 18th, November 2020
|
accounts |
Free Download
(16 pages)
|
AD01 |
Change of registered address from Dalhousie Estates Office Dalhousie Estate Brechin DD9 6SG Scotland on 24th September 2020 to Haughs Bothy Office Haughs Bothy Office Haughs of Kinnaird Brechin Angus DD9 6UA
filed on: 24th, September 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th January 2020
filed on: 17th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 15th October 2019
filed on: 23rd, October 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th October 2019
filed on: 23rd, October 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st January 2019
filed on: 22nd, October 2019
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th October 2019
filed on: 22nd, October 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th January 2019
filed on: 29th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2018
filed on: 31st, October 2018
|
accounts |
Free Download
(15 pages)
|
AP01 |
New director was appointed on 16th May 2018
filed on: 21st, May 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 16th May 2018 director's details were changed
filed on: 21st, May 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 16th May 2018
filed on: 21st, May 2018
|
officers |
Free Download
(1 page)
|
AP03 |
On 16th May 2018, company appointed a new person to the position of a secretary
filed on: 21st, May 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 16th May 2018
filed on: 21st, May 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th January 2018
filed on: 22nd, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2017
filed on: 13th, October 2017
|
accounts |
Free Download
(11 pages)
|
AD01 |
Change of registered address from Woodside Croft Ecclesgreig St. Cyrus Angus DD10 0DP on 14th July 2017 to Dalhousie Estates Office Dalhousie Estate Brechin DD9 6SG
filed on: 14th, July 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th January 2017
filed on: 28th, January 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2016
filed on: 1st, November 2016
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return, no shareholders list, made up to 16th January 2016
filed on: 27th, January 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2015
filed on: 19th, November 2015
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return, no shareholders list, made up to 16th January 2015
filed on: 20th, January 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2014
filed on: 25th, September 2014
|
accounts |
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on 7th February 2014
filed on: 7th, February 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 16th January 2014
filed on: 7th, February 2014
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 7th February 2014
filed on: 7th, February 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2013
filed on: 18th, September 2013
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return, no shareholders list, made up to 16th January 2013
filed on: 22nd, January 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2012
filed on: 2nd, October 2012
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return, no shareholders list, made up to 16th January 2012
filed on: 23rd, January 2012
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2011
filed on: 5th, September 2011
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return, no shareholders list, made up to 16th January 2011
filed on: 1st, February 2011
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2010
filed on: 27th, July 2010
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 22nd March 2010 director's details were changed
filed on: 22nd, March 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 22nd March 2010 director's details were changed
filed on: 22nd, March 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 16th January 2010
filed on: 22nd, March 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 22nd March 2010 director's details were changed
filed on: 22nd, March 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2009
filed on: 30th, September 2009
|
accounts |
Free Download
(8 pages)
|
287 |
Registered office changed on 02/04/2009 from 5 atholl crescent edinburgh EH3 8EJ
filed on: 2nd, April 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return drawn up to 10th March 2009 with complete member list
filed on: 10th, March 2009
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2008
filed on: 12th, November 2008
|
accounts |
Free Download
(8 pages)
|
363s |
Annual return drawn up to 4th February 2008 with complete member list
filed on: 4th, February 2008
|
annual return |
Free Download
(5 pages)
|
363s |
Annual return drawn up to 4th February 2008 with complete member list
filed on: 4th, February 2008
|
annual return |
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 16th, January 2007
|
incorporation |
Free Download
(33 pages)
|
NEWINC |
Incorporation
filed on: 16th, January 2007
|
incorporation |
Free Download
(33 pages)
|