DRUMTOCHTY TAVERN LIMITED



Company Documents

DateDescription
06/02/246 February 2024 NewConfirmation statement made on 2024-01-23 with no updates

View Document

05/04/235 April 2023 Accounts for a dormant company made up to 2022-06-30

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

20/10/2220 October 2022 Registration of charge SC3366190003, created on 2022-10-19

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

Analyse these accounts
08/02/228 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

06/07/216 July 2021 Accounts for a dormant company made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

Analyse these accounts
30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

Analyse these accounts
24/03/2024 March 2020 REGISTERED OFFICE CHANGED ON 24/03/2020 FROM 20 STAFFA PLACE DUNDEE DD2 3HL

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

Analyse these accounts
31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

Analyse these accounts
31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

Analyse these accounts
29/01/1729 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

Analyse these accounts
05/02/165 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

Analyse these accounts
11/02/1511 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

11/02/1511 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JUSTICE / 01/06/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

Analyse these accounts
31/05/1431 May 2014 DISS40 (DISS40(SOAD))

View Document

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM GARDEN FLAT 3 BRIARWOOD TERRACE DUNDEE TAYSIDE DD2 1NX SCOTLAND

View Document

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM
GARDEN FLAT 3 BRIARWOOD TERRACE
DUNDEE
TAYSIDE
DD2 1NX
SCOTLAND

View Document

29/05/1429 May 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document



29/05/1429 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN JUSTICE / 01/08/2013

View Document

23/05/1423 May 2014 FIRST GAZETTE

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

Analyse these accounts
29/04/1329 April 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

21/08/1221 August 2012 REGISTERED OFFICE CHANGED ON 21/08/2012 FROM DRUMTOCHTY TAVERN HARRIETFIELD LOGIEALMOND PERTHSHIRE PH1 3TD SCOTLAND

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

Analyse these accounts
08/05/128 May 2012 DISS40 (DISS40(SOAD))

View Document

07/05/127 May 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

17/02/1217 February 2012 FIRST GAZETTE

View Document

30/07/1130 July 2011 DISS40 (DISS40(SOAD))

View Document

27/07/1127 July 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

30/06/1130 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

20/05/1120 May 2011 FIRST GAZETTE

View Document

30/06/1030 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

31/03/1031 March 2010 REGISTERED OFFICE CHANGED ON 31/03/2010 FROM DRUMTOCHTY TAVERN HARRIETFIELD PERTH PH1 3TD

View Document

31/03/1031 March 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

07/08/097 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/08/094 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/06/0930 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

05/05/095 May 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 DIRECTOR AND SECRETARY'S PARTICULARS JOHN JUSTICE

View Document

06/04/096 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN JUSTICE / 01/03/2009

View Document

30/12/0830 December 2008 CURREXT FROM 31/01/2009 TO 30/06/2009

View Document

04/12/084 December 2008 DIRECTOR AND SECRETARY APPOINTED JOHN JUSTICE

View Document

28/01/0828 January 2008 SECRETARY RESIGNED

View Document

28/01/0828 January 2008 DIRECTOR RESIGNED

View Document

28/01/0828 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/01/0823 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company