DANATEC LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 Amended accounts made up to 2022-08-31

View Document

03/09/253 September 2025 Amended accounts made up to 2023-08-31

View Document

02/06/252 June 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-12-06 with no updates

View Document

02/09/242 September 2024 Amended total exemption full accounts made up to 2023-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

12/06/2312 June 2023 Satisfaction of charge 4 in full

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

26/05/2326 May 2023 Satisfaction of charge 2 in full

View Document

24/05/2324 May 2023 Satisfaction of charge 7 in full

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

11/10/2211 October 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/03/2129 March 2021 APPOINTMENT TERMINATED, DIRECTOR ALISON REA

View Document

06/12/206 December 2020 CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES

View Document

12/10/2012 October 2020 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/08/1823 August 2018 DISS40 (DISS40(SOAD))

View Document

22/08/1822 August 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

06/01/186 January 2018 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

17/11/1717 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MCAULEY / 10/11/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

30/05/1730 May 2017 DIRECTOR APPOINTED MRS ALISON REA

View Document

27/01/1727 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC0855110009

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

06/01/176 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

04/10/164 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC0855110008

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/03/161 March 2016 Annual return made up to 6 December 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

07/08/157 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/03/158 March 2015 Annual return made up to 6 December 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM 13 ROYAL CRESCENT GLASGOW G3 7SL

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

23/12/1323 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / IRENE ANNE MCAULEY / 23/12/2013

View Document

23/12/1323 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MCAULEY / 23/12/2013

View Document

23/12/1323 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MCAULEY / 23/12/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM SUIT 2, 10 NEWTON PLACE GLASGOW G3 7PR

View Document

08/03/138 March 2013 REGISTERED OFFICE CHANGED ON 08/03/2013 FROM 6TH FLOOR GORDON CHAMBERS 90 MITCHELL STREET GLASGOW G1 3NQ UNITED KINGDOM

View Document

14/12/1214 December 2012 REGISTERED OFFICE CHANGED ON 14/12/2012 FROM HENDERSON LOGGIE 90 MITCHELL STREET GLASGOW G1 3NQ UNITED KINGDOM

View Document

14/12/1214 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/01/129 January 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3

View Document

29/12/1129 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

23/06/1123 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

14/06/1114 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/03/119 March 2011 Annual return made up to 7 December 2010 with full list of shareholders

View Document

09/03/119 March 2011 31/03/10 STATEMENT OF CAPITAL GBP 106

View Document

07/12/107 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

17/11/1017 November 2010 ADOPT ARTICLES 09/09/2010

View Document

09/11/109 November 2010 VARYING SHARE RIGHTS AND NAMES

View Document

09/11/109 November 2010 VARYING SHARE RIGHTS AND NAMES

View Document

11/05/1011 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MCAULEY / 08/03/2010

View Document

09/02/109 February 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

08/02/108 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER MCAULEY / 06/10/2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MCAULEY / 06/10/2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IRENE ANNE MCAULEY / 06/10/2009

View Document

08/02/108 February 2010 REGISTERED OFFICE CHANGED ON 08/02/2010 FROM 108-112 DEEDES STREET AIRDRIE ML6 9AF

View Document

10/09/0910 September 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

10/09/0910 September 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/08

View Document

13/08/0913 August 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

03/07/083 July 2008 DIRECTOR APPOINTED STEPHEN MCAULEY

View Document

18/03/0818 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

29/02/0829 February 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/2008 FROM 108-110 DEEDES STREET AIRDRIE ML6 9AF

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

15/02/0715 February 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

20/07/0620 July 2006 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

09/06/059 June 2005 PARTIC OF MORT/CHARGE *****

View Document

19/05/0519 May 2005 DEC MORT/CHARGE *****

View Document

06/01/056 January 2005 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 PARTIC OF MORT/CHARGE *****

View Document

30/06/0330 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

13/03/0313 March 2003 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

24/04/0224 April 2002 REGISTERED OFFICE CHANGED ON 24/04/02 FROM: 112 DEEDES STREET AIRDRIE ML6 9AF

View Document

08/03/028 March 2002 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 NEW DIRECTOR APPOINTED

View Document

18/02/0218 February 2002 DIRECTOR RESIGNED

View Document

17/12/0117 December 2001 PARTIC OF MORT/CHARGE *****

View Document

03/12/013 December 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/12/013 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/06/0128 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

30/01/0130 January 2001 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

12/06/0012 June 2000 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

15/12/9815 December 1998 RETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

08/01/988 January 1998 RETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS

View Document

26/06/9726 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

14/02/9714 February 1997 RETURN MADE UP TO 06/12/96; NO CHANGE OF MEMBERS

View Document

01/07/961 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

01/03/961 March 1996 RETURN MADE UP TO 06/12/95; FULL LIST OF MEMBERS

View Document

30/05/9530 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

20/01/9520 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9520 January 1995 RETURN MADE UP TO 06/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

25/04/9425 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

07/12/937 December 1993 RETURN MADE UP TO 06/12/93; NO CHANGE OF MEMBERS

View Document

01/07/931 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

04/01/934 January 1993 RETURN MADE UP TO 06/12/92; FULL LIST OF MEMBERS

View Document

23/12/9223 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

09/06/929 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/04/929 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

17/01/9217 January 1992 RETURN MADE UP TO 06/12/91; NO CHANGE OF MEMBERS

View Document

09/12/919 December 1991 DIRECTOR RESIGNED

View Document

21/06/9121 June 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

26/04/9126 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

31/07/9031 July 1990 DIRECTOR RESIGNED

View Document

13/12/8913 December 1989 RETURN MADE UP TO 06/12/89; FULL LIST OF MEMBERS

View Document

12/12/8912 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

11/01/8911 January 1989 RETURN MADE UP TO 11/11/88; FULL LIST OF MEMBERS

View Document

11/01/8911 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

22/06/8822 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

22/06/8822 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

14/03/8814 March 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/08

View Document

20/04/8720 April 1987 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

14/04/8714 April 1987 RETURN MADE UP TO 14/11/86; FULL LIST OF MEMBERS

View Document

14/04/8714 April 1987 RETURN MADE UP TO 14/11/85; FULL LIST OF MEMBERS

View Document

09/02/879 February 1987 REGISTERED OFFICE CHANGED ON 09/02/87 FROM: 21/25 UNION STREET LARKHALL LANARKSHIRE

View Document

16/11/8316 November 1983 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