DASH PROPERTIES LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

30/04/2530 April 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

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

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

24/04/2424 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

04/05/234 May 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-25 with updates

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2020-04-30

View Document

21/07/2121 July 2021 Termination of appointment of Derek Milne as a director on 2021-07-14

View Document

21/07/2121 July 2021 Cessation of Derek Milne as a person with significant control on 2021-07-14

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

28/01/2028 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/05/196 May 2019 REGISTERED OFFICE CHANGED ON 06/05/2019 FROM, 7 QUEENS TERRACE, ABERDEEN, ABERDEENSHIRE, AB10 1XL

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM, 12 WESTHOLME AVENUE, ABERDEEN, AB15 6AA, UNITED KINGDOM

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

17/03/1917 March 2019 REGISTERED OFFICE CHANGED ON 17/03/2019 FROM, 7 QUEENS TERRACE, ABERDEEN, ABERDEENSHIRE, AB10 1XL

View Document

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM, 12 WESTHOLME AVENUE, ABERDEEN, AB15 6AA, UNITED KINGDOM

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM, 7 QUEENS TERRACE, ABERDEEN, ABERDEENSHIRE, AB10 1XL

View Document

05/02/195 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 REGISTERED OFFICE CHANGED ON 18/01/2019 FROM, 12 WESTHOLME AVENUE, ABERDEEN, AB15 6AA, UNITED KINGDOM

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM, 7 QUEENS TERRACE, ABERDEEN, ABERDEENSHIRE, AB10 1XL

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM, 12 WESTHOLME AVENUE, ABERDEEN, AB15 6AA, UNITED KINGDOM

View Document

01/12/181 December 2018 REGISTERED OFFICE CHANGED ON 01/12/2018 FROM, 6 & 7 QUEENS TERRACE, ABERDEEN, ABERDEENSHIRE, AB10 1XL

View Document

10/09/1810 September 2018 REGISTERED OFFICE CHANGED ON 10/09/2018 FROM, 12 WESTHOLME AVENUE, ABERDEEN, AB15 6AA, UNITED KINGDOM

View Document

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM, 7 QUEENS TERRACE, ABERDEEN, AB10 1XL

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

02/02/182 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

03/02/173 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/05/1616 May 2016 REGISTERED OFFICE CHANGED ON 16/05/2016 FROM, 12 WESTHOLME AVENUE, ABERDEEN, AB15 6AA

View Document

15/04/1615 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/04/1517 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/04/146 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

05/10/135 October 2013 DISS40 (DISS40(SOAD))

View Document

27/09/1327 September 2013 FIRST GAZETTE

View Document

24/06/1324 June 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM, 195 QUEENS ROAD, ABERDEEN, AB15 8DB

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM, 12 WESTHOLME AVENUE, ABERDEEN, AB15 6AA, SCOTLAND

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DEREK MILNE / 01/01/2013

View Document

16/04/1216 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/10/1119 October 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/07/115 July 2011 DISS40 (DISS40(SOAD))

View Document

17/06/1117 June 2011 FIRST GAZETTE

View Document

30/03/1030 March 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MILNE / 01/10/2009

View Document

29/03/1029 March 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID MILNE / 01/10/2009

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/04/0921 April 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID MILNE / 19/03/2008

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

10/04/0710 April 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

30/03/0430 March 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

11/04/0311 April 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

10/04/0210 April 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0114 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

12/04/0112 April 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

28/06/0028 June 2000 PARTIC OF MORT/CHARGE *****

View Document

18/04/0018 April 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

24/02/0024 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

01/04/991 April 1999 RETURN MADE UP TO 08/04/99; FULL LIST OF MEMBERS

View Document

05/02/995 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

03/04/983 April 1998 RETURN MADE UP TO 08/04/98; FULL LIST OF MEMBERS

View Document

03/07/973 July 1997 REGISTERED OFFICE CHANGED ON 03/07/97 FROM: 1 GOLDEN SQUARE, ABERDEEN, AB10 1HA

View Document

03/07/973 July 1997 SECRETARY RESIGNED

View Document

03/07/973 July 1997 NEW SECRETARY APPOINTED

View Document

29/04/9729 April 1997 NEW DIRECTOR APPOINTED

View Document

29/04/9729 April 1997 DIRECTOR RESIGNED

View Document

29/04/9729 April 1997 NEW DIRECTOR APPOINTED

View Document

24/04/9724 April 1997 COMPANY NAME CHANGED LEDGE 328 LIMITED CERTIFICATE ISSUED ON 25/04/97

View Document

08/04/978 April 1997 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