AA |
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 19th, December 2023
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Visitscotland, Waverley Court, 4 East Market Street, Edinburgh EH8 8BG. Change occurred on Thursday 23rd November 2023. Company's previous address: Ocean Point One C/O Visitscotland 94 Ocean Drive Edinburgh EH6 6JH.
filed on: 23rd, November 2023
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 14th, December 2022
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Wednesday 2nd February 2022 director's details were changed
filed on: 2nd, February 2022
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 21st, December 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 18th, December 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 17th, December 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 21st, December 2018
|
accounts |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 28th December 2017
filed on: 28th, December 2017
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 20th, December 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 19th, January 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 2nd June 2016
filed on: 29th, June 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 22nd, December 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 2nd June 2015
filed on: 15th, June 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 19th, December 2014
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 2nd June 2014
filed on: 12th, June 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 12th June 2014
|
capital |
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2013
filed on: 14th, January 2014
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 2nd June 2013
filed on: 27th, June 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2012
filed on: 18th, December 2012
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 2nd June 2012
filed on: 9th, July 2012
|
annual return |
Free Download
(3 pages)
|
AP03 |
Appointment (date: Wednesday 21st December 2011) of a secretary
filed on: 21st, December 2011
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2011
filed on: 21st, December 2011
|
accounts |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 30th September 2011
filed on: 30th, September 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 2nd June 2011
filed on: 3rd, June 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2010
filed on: 22nd, December 2010
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 2nd June 2010
filed on: 2nd, June 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2009
filed on: 28th, January 2010
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 11th January 2010
filed on: 11th, January 2010
|
officers |
Free Download
(1 page)
|
363a |
Period up to Wednesday 3rd June 2009 - Annual return with full member list
filed on: 3rd, June 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st March 2008
filed on: 20th, January 2009
|
accounts |
Free Download
(3 pages)
|
288a |
On Tuesday 8th July 2008 Director appointed
filed on: 8th, July 2008
|
officers |
Free Download
(2 pages)
|
353 |
Location of register of members
filed on: 19th, June 2008
|
address |
Free Download
(1 page)
|
363a |
Period up to Thursday 19th June 2008 - Annual return with full member list
filed on: 19th, June 2008
|
annual return |
Free Download
(3 pages)
|
190 |
Location of debenture register
filed on: 19th, June 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 19/06/2008 from no 2 lochrin square 96 fountainbridge edinburgh EH3 9QA
filed on: 19th, June 2008
|
address |
Free Download
(1 page)
|
288b |
On Monday 9th June 2008 Appointment terminated secretary
filed on: 9th, June 2008
|
officers |
Free Download
(1 page)
|
288a |
On Monday 9th June 2008 Secretary appointed
filed on: 9th, June 2008
|
officers |
Free Download
(2 pages)
|
288b |
On Monday 9th June 2008 Appointment terminated director
filed on: 9th, June 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 11/02/08 from: 7 castle street edinburgh midlothian EH2 3AP
filed on: 11th, February 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 11/02/08 from: 7 castle street edinburgh midlothian EH2 3AP
filed on: 11th, February 2008
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2007
filed on: 12th, December 2007
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2007
filed on: 12th, December 2007
|
accounts |
Free Download
(2 pages)
|
363s |
Period up to Tuesday 10th July 2007 - Annual return with full member list
filed on: 10th, July 2007
|
annual return |
Free Download
(7 pages)
|
363s |
Period up to Tuesday 10th July 2007 - Annual return with full member list
filed on: 10th, July 2007
|
annual return |
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2006
filed on: 6th, December 2006
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2006
filed on: 6th, December 2006
|
accounts |
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 4th, December 2006
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 4th, December 2006
|
officers |
Free Download
(1 page)
|
363s |
Period up to Thursday 22nd June 2006 - Annual return with full member list
filed on: 22nd, June 2006
|
annual return |
Free Download
(7 pages)
|
363s |
Period up to Thursday 22nd June 2006 - Annual return with full member list
filed on: 22nd, June 2006
|
annual return |
Free Download
(7 pages)
|
363(288) |
Annual return drawn up to Thursday 22nd June 2006 (Director's particulars changed)
|
annual return |
|
288c |
Director's particulars changed
filed on: 10th, November 2005
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 10th, November 2005
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed dalglen (no. 977) LIMITEDcertificate issued on 21/07/05
filed on: 21st, July 2005
|
change of name |
Free Download
(2 pages)
|
288a |
On Thursday 21st July 2005 New director appointed
filed on: 21st, July 2005
|
officers |
Free Download
(2 pages)
|
288a |
On Thursday 21st July 2005 New director appointed
filed on: 21st, July 2005
|
officers |
Free Download
(2 pages)
|
288b |
On Thursday 21st July 2005 Director resigned
filed on: 21st, July 2005
|
officers |
Free Download
(1 page)
|
288a |
On Thursday 21st July 2005 New director appointed
filed on: 21st, July 2005
|
officers |
Free Download
(2 pages)
|
288b |
On Thursday 21st July 2005 Director resigned
filed on: 21st, July 2005
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/06 to 31/03/06
filed on: 21st, July 2005
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed dalglen (no. 977) LIMITEDcertificate issued on 21/07/05
filed on: 21st, July 2005
|
change of name |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/06/06 to 31/03/06
filed on: 21st, July 2005
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 21/07/05 from: dalmore house 310 st. Vincent street glasgow strathclyde G2 5QR
filed on: 21st, July 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 21/07/05 from: dalmore house 310 st. Vincent street glasgow strathclyde G2 5QR
filed on: 21st, July 2005
|
address |
Free Download
(1 page)
|
288a |
On Thursday 21st July 2005 New director appointed
filed on: 21st, July 2005
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 2nd, June 2005
|
incorporation |
Free Download
(18 pages)
|
NEWINC |
Company registration
filed on: 2nd, June 2005
|
incorporation |
Free Download
(18 pages)
|