DISCOVERY RETAIL LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Registered office address changed from 31 South Tay Streeet Dundee DD1 1NP Scotland to C/O Frp Advisory Trading Limited, Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 2024-12-17

View Document

09/12/249 December 2024 Court order in a winding-up (& Court Order attachment)

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

09/08/239 August 2023 Change of details for Mr Stephen Edward Thompson as a person with significant control on 2023-01-16

View Document

04/08/234 August 2023 Statement of capital following an allotment of shares on 2023-05-24

View Document

19/07/2319 July 2023 Termination of appointment of Graeme Alan Sheils as a director on 2023-07-17

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-16 with updates

View Document

20/03/2320 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

13/03/2313 March 2023 Current accounting period extended from 2023-03-31 to 2023-06-30

View Document

14/02/2314 February 2023 Second filing of a statement of capital following an allotment of shares on 2022-04-05

View Document

14/02/2314 February 2023 Statement of capital following an allotment of shares on 2023-01-16

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-16 with updates

View Document

04/05/224 May 2022 Statement of capital following an allotment of shares on 2022-04-05

View Document

07/04/227 April 2022 Statement of capital following an allotment of shares on 2022-03-23

View Document

04/04/224 April 2022 Resolutions

View Document

04/04/224 April 2022 Resolutions

View Document

04/04/224 April 2022 Resolutions

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Statement of capital following an allotment of shares on 2022-03-23

View Document

24/03/2224 March 2022 Sub-division of shares on 2022-03-23

View Document

24/03/2224 March 2022 Memorandum and Articles of Association

View Document

24/03/2224 March 2022 Resolutions

View Document

24/03/2224 March 2022 Resolutions

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

09/12/219 December 2021 Previous accounting period shortened from 2021-05-31 to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/05/2012 May 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN EDWARD THOMPSON / 12/05/2020

View Document

12/05/2012 May 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN EDWARD THOMPSON / 12/05/2020

View Document

12/05/2012 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN EDWARD THOMPSON / 12/05/2020

View Document

12/05/2012 May 2020 REGISTERED OFFICE CHANGED ON 12/05/2020 FROM 18 LOCHALLSH STREET DUNDEE DD5 3HY SCOTLAND

View Document

11/05/2011 May 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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