DYNAMIC CONCEPTS (INTERNATIONAL) LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Resolutions

View Document

09/05/259 May 2025 Statement of capital following an allotment of shares on 2025-05-08

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

06/05/256 May 2025 Cessation of Dale Sinclair as a person with significant control on 2024-04-03

View Document

07/01/257 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

03/05/243 May 2024 Second filing of Confirmation Statement dated 2024-04-17

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-17 with updates

View Document

23/04/2423 April 2024 Purchase of own shares.

View Document

23/04/2423 April 2024 Cancellation of shares. Statement of capital on 2024-04-03

View Document

22/04/2422 April 2024 Resolutions

View Document

22/04/2422 April 2024 Resolutions

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

25/04/2325 April 2023 Director's details changed for Mr Alistair Fraser Brown on 2023-04-25

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 17/04/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

29/04/2029 April 2020 PSC'S CHANGE OF PARTICULARS / DALE SINCLAIR / 29/04/2020

View Document

24/12/1924 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

06/09/186 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/04/1817 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR FRASER BROWN / 17/04/2018

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

19/09/1719 September 2017 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

13/01/1713 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR FRASER BROWN / 06/01/2017

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/04/1628 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/05/1515 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED MR ALISTAIR FRASER BROWN

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

11/07/1411 July 2014 SECRETARY APPOINTED MR WILLIAM NEILSON

View Document

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME FREDERICK HILL / 18/04/2013

View Document

23/06/1423 June 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM NEILSON / 18/04/2013

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/06/1313 June 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/05/1224 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/05/113 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, DIRECTOR GORDON CAMPBELL

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON JAMES ALEXANDER CAMPBELL / 17/04/2010

View Document

24/06/1024 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 17/04/2010

View Document

24/06/1024 June 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

10/08/0910 August 2009 REGISTERED OFFICE CHANGED ON 10/08/2009 FROM INGRAM HOUSE 227 INGRAM STREET GLASOW G1 1DA

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/04/0928 April 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

28/04/0828 April 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

21/04/0621 April 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

13/05/0513 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/04/0525 April 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

05/04/045 April 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/041 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

21/01/0421 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0312 May 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 REGISTERED OFFICE CHANGED ON 11/02/03 FROM: SEAFORTH HOUSE BARRIE ROAD HILLINGTON INDUSTRIAL ESTATE GLASGOW G52 4PX

View Document

16/01/0316 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

13/05/0213 May 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

24/09/0124 September 2001 NEW SECRETARY APPOINTED

View Document

24/09/0124 September 2001 SECRETARY RESIGNED

View Document

20/09/0120 September 2001 SECRETARY RESIGNED

View Document

20/09/0120 September 2001 NEW SECRETARY APPOINTED

View Document

14/05/0114 May 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

10/05/0010 May 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

31/08/9931 August 1999 RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 NEW DIRECTOR APPOINTED

View Document

25/09/9825 September 1998 NEW DIRECTOR APPOINTED

View Document

25/09/9825 September 1998 NEW SECRETARY APPOINTED

View Document

21/04/9821 April 1998 NEW DIRECTOR APPOINTED

View Document

21/04/9821 April 1998 DIRECTOR RESIGNED

View Document

21/04/9821 April 1998 SECRETARY RESIGNED

View Document

17/04/9817 April 1998 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