DAYBREAK SCOTLAND LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/04/2529 April 2025 | Confirmation statement made on 2025-04-15 with updates |
| 14/08/2414 August 2024 | Total exemption full accounts made up to 2024-03-31 |
| 18/04/2418 April 2024 | Confirmation statement made on 2024-04-15 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 17/07/2317 July 2023 | Total exemption full accounts made up to 2023-03-31 |
| 01/05/231 May 2023 | Confirmation statement made on 2023-04-15 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 16/02/2316 February 2023 | Termination of appointment of Pamela Georgina Fraser as a director on 2023-02-14 |
| 25/10/2225 October 2022 | Total exemption full accounts made up to 2022-03-31 |
| 29/04/2229 April 2022 | Confirmation statement made on 2022-04-15 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 21/12/2021 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 24/02/2024 February 2020 | PSC'S CHANGE OF PARTICULARS / MISS HEIDI RICHARDSON / 24/02/2020 |
| 24/02/2024 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS HEIDI RICHARDSON / 24/02/2020 |
| 06/12/196 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/02/1921 February 2019 | CURRSHO FROM 30/04/2019 TO 31/03/2019 |
| 19/02/1919 February 2019 | 19/02/19 STATEMENT OF CAPITAL GBP 100 |
| 19/02/1919 February 2019 | DIRECTOR APPOINTED MISS PAMELA GEORGINA FRASER |
| 31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 23/01/1923 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS HEIDI RICHARDSON / 11/01/2019 |
| 23/01/1923 January 2019 | PSC'S CHANGE OF PARTICULARS / MISS HEIDI RICHARDSON / 11/01/2019 |
| 27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES |
| 19/07/1719 July 2017 | 30/04/17 TOTAL EXEMPTION FULL |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 16/05/1616 May 2016 | Annual return made up to 15 April 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 29/02/1629 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 29/05/1529 May 2015 | Annual return made up to 15 April 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 10/04/1510 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS HEIDI RICHARDSON / 26/01/2015 |
| 30/01/1530 January 2015 | 30/04/14 TOTAL EXEMPTION FULL |
| 10/06/1410 June 2014 | REGISTERED OFFICE CHANGED ON 10/06/2014 FROM C/O HEIDI RICHARDSON 19/5 JOHNS PLACE EDINBURGH MIDLOTHIAN EH6 7ED SCOTLAND |
| 10/06/1410 June 2014 | Annual return made up to 15 April 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 29/01/1429 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 07/05/137 May 2013 | Annual return made up to 15 April 2013 with full list of shareholders |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 16/01/1316 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 11/07/1211 July 2012 | Annual return made up to 15 April 2012 with full list of shareholders |
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
| 15/04/1115 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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