DYNAMIC CONCEPTS (INTERNATIONAL) LIMITED
Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Resolutions |
09/05/259 May 2025 | Statement of capital following an allotment of shares on 2025-05-08 |
06/05/256 May 2025 | Confirmation statement made on 2025-04-17 with no updates |
06/05/256 May 2025 | Cessation of Dale Sinclair as a person with significant control on 2024-04-03 |
07/01/257 January 2025 | Total exemption full accounts made up to 2024-04-30 |
03/05/243 May 2024 | Second filing of Confirmation Statement dated 2024-04-17 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-17 with updates |
23/04/2423 April 2024 | Purchase of own shares. |
23/04/2423 April 2024 | Cancellation of shares. Statement of capital on 2024-04-03 |
22/04/2422 April 2024 | Resolutions |
22/04/2422 April 2024 | Resolutions |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-04-30 |
25/04/2325 April 2023 | Confirmation statement made on 2023-04-17 with no updates |
25/04/2325 April 2023 | Director's details changed for Mr Alistair Fraser Brown on 2023-04-25 |
10/10/2210 October 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/04/2129 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
20/04/2120 April 2021 | CONFIRMATION STATEMENT MADE ON 17/04/21, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES |
29/04/2029 April 2020 | PSC'S CHANGE OF PARTICULARS / DALE SINCLAIR / 29/04/2020 |
24/12/1924 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES |
06/09/186 September 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
17/04/1817 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR FRASER BROWN / 17/04/2018 |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES |
19/09/1719 September 2017 | 30/04/17 UNAUDITED ABRIDGED |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES |
13/01/1713 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR FRASER BROWN / 06/01/2017 |
04/10/164 October 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
28/04/1628 April 2016 | Annual return made up to 17 April 2016 with full list of shareholders |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
15/05/1515 May 2015 | Annual return made up to 17 April 2015 with full list of shareholders |
24/02/1524 February 2015 | DIRECTOR APPOINTED MR ALISTAIR FRASER BROWN |
11/08/1411 August 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
11/07/1411 July 2014 | APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP |
11/07/1411 July 2014 | SECRETARY APPOINTED MR WILLIAM NEILSON |
23/06/1423 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / GRAEME FREDERICK HILL / 18/04/2013 |
23/06/1423 June 2014 | Annual return made up to 17 April 2014 with full list of shareholders |
23/06/1423 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM NEILSON / 18/04/2013 |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
13/06/1313 June 2013 | Annual return made up to 17 April 2013 with full list of shareholders |
28/01/1328 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
24/05/1224 May 2012 | Annual return made up to 17 April 2012 with full list of shareholders |
16/09/1116 September 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
03/05/113 May 2011 | Annual return made up to 17 April 2011 with full list of shareholders |
04/02/114 February 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
25/01/1125 January 2011 | APPOINTMENT TERMINATED, DIRECTOR GORDON CAMPBELL |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON JAMES ALEXANDER CAMPBELL / 17/04/2010 |
24/06/1024 June 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 17/04/2010 |
24/06/1024 June 2010 | Annual return made up to 17 April 2010 with full list of shareholders |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
10/08/0910 August 2009 | REGISTERED OFFICE CHANGED ON 10/08/2009 FROM INGRAM HOUSE 227 INGRAM STREET GLASOW G1 1DA |
15/07/0915 July 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
28/04/0928 April 2009 | RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS |
13/05/0813 May 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
28/04/0828 April 2008 | RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS |
28/06/0728 June 2007 | RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS |
02/03/072 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
21/04/0621 April 2006 | RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS |
28/02/0628 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
13/05/0513 May 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
25/04/0525 April 2005 | RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS |
14/03/0514 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
05/04/045 April 2004 | RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS |
04/03/044 March 2004 | DIRECTOR'S PARTICULARS CHANGED |
01/03/041 March 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
21/01/0421 January 2004 | DIRECTOR'S PARTICULARS CHANGED |
12/05/0312 May 2003 | RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS |
11/02/0311 February 2003 | REGISTERED OFFICE CHANGED ON 11/02/03 FROM: SEAFORTH HOUSE BARRIE ROAD HILLINGTON INDUSTRIAL ESTATE GLASGOW G52 4PX |
16/01/0316 January 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 |
13/05/0213 May 2002 | RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS |
27/09/0127 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
24/09/0124 September 2001 | NEW SECRETARY APPOINTED |
24/09/0124 September 2001 | SECRETARY RESIGNED |
20/09/0120 September 2001 | SECRETARY RESIGNED |
20/09/0120 September 2001 | NEW SECRETARY APPOINTED |
14/05/0114 May 2001 | RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS |
01/03/011 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
10/05/0010 May 2000 | RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS |
18/02/0018 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
31/08/9931 August 1999 | RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS |
18/08/9918 August 1999 | NEW DIRECTOR APPOINTED |
25/09/9825 September 1998 | NEW DIRECTOR APPOINTED |
25/09/9825 September 1998 | NEW SECRETARY APPOINTED |
21/04/9821 April 1998 | NEW DIRECTOR APPOINTED |
21/04/9821 April 1998 | DIRECTOR RESIGNED |
21/04/9821 April 1998 | SECRETARY RESIGNED |
17/04/9817 April 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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