A DIFFERENT DYNAMIC LIMITED

Company Documents

DateDescription
28/07/2028 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/07/2022 July 2020 APPLICATION FOR STRIKING-OFF

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

15/02/1915 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

27/12/1727 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAN GOURLAY

View Document

27/12/1727 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/12/2017

View Document

27/12/1727 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARMAND MARTIN GERRARD

View Document

22/12/1722 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/07/1523 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

05/02/155 February 2015 DIRECTOR APPOINTED MR ARMAND MARTIN GERRARD

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/08/1418 August 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

18/08/1418 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS NAN GOURLAY GERRARD / 22/02/2014

View Document

18/08/1418 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MS NAN GOURLAY GERRARD / 22/02/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/12/1330 December 2013 SECOND FILING WITH MUD 14/07/13 FOR FORM AR01

View Document

06/08/136 August 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

11/08/1211 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

09/02/129 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/08/1122 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

22/08/1122 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MS NAN GOURLAY GERRARD / 19/11/2010

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS NAN GOURLAY GERRARD / 19/11/2010

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/08/1011 August 2010 COMPANY NAME CHANGED ARMAND GERRARD (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 11/08/10

View Document

10/08/1010 August 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS NAN GOURLAY GERRARD / 01/05/2010

View Document

10/08/1010 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MS NAN GOURLAY GERRARD / 01/05/2010

View Document

02/08/102 August 2010 CHANGE OF NAME 21/07/2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/08/0914 August 2009 SECRETARY APPOINTED MS NAN GOURLAY GERRARD

View Document

14/08/0914 August 2009 DIRECTOR APPOINTED MS NAN GOURLAY GERRARD

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED SECRETARY NAN GERRARD

View Document

12/08/0912 August 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED DIRECTOR ARMAND GERRARD

View Document

25/01/0925 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

09/09/089 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/09/089 September 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ARMAND GERRARD / 14/07/2003

View Document

09/09/089 September 2008 SECRETARY'S CHANGE OF PARTICULARS / NAN GERRARD / 14/07/2003

View Document

09/09/089 September 2008 REGISTERED OFFICE CHANGED ON 09/09/2008 FROM GARDEN FLAT 7 WESTBANK QUADRANT GLASGOW G12 8NT

View Document

09/09/089 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 14/07/07; NO CHANGE OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 REGISTERED OFFICE CHANGED ON 24/07/03 FROM: ST. VINCENT PARK SHORE ROAD, KIRKCREGGAN HELENSBURGH G84 0HW

View Document

17/07/0317 July 2003 NEW SECRETARY APPOINTED

View Document

17/07/0317 July 2003 NEW DIRECTOR APPOINTED

View Document

17/07/0317 July 2003 DIRECTOR RESIGNED

View Document

17/07/0317 July 2003 SECRETARY RESIGNED

View Document

14/07/0314 July 2003 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