DBLT REDHEUGH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-07-08 with updates

View Document

22/07/2522 July 2025 NewWithdrawal of a person with significant control statement on 2025-07-22

View Document

22/07/2522 July 2025 NewWithdrawal of a person with significant control statement on 2025-07-22

View Document

22/07/2522 July 2025 NewWithdrawal of a person with significant control statement on 2025-07-22

View Document

22/07/2522 July 2025 NewWithdrawal of a person with significant control statement on 2025-07-22

View Document

21/07/2521 July 2025 NewNotification of a person with significant control statement

View Document

21/07/2521 July 2025 NewNotification of a person with significant control statement

View Document

21/07/2521 July 2025 NewNotification of Fiona Helen Gibb as a person with significant control on 2016-04-06

View Document

21/07/2521 July 2025 NewWithdrawal of a person with significant control statement on 2025-07-21

View Document

21/07/2521 July 2025 NewNotification of a person with significant control statement

View Document

21/07/2521 July 2025 NewNotification of a person with significant control statement

View Document

21/07/2521 July 2025 NewNotification of a person with significant control statement

View Document

21/07/2521 July 2025 NewNotification of Henrietta May Dundas-Bekker or Goffin (Known as “Henrietta May Dundas”) as a person with significant control on 2016-04-06

View Document

21/07/2521 July 2025 NewNotification of Richard John Stirling-Aird as a person with significant control on 2016-04-06

View Document

21/07/2521 July 2025 NewNotification of Nicholas Rhys Haynes as a person with significant control on 2016-04-06

View Document

21/07/2521 July 2025 NewNotification of Matthew Richard Charles Godfrey-Faussett as a person with significant control on 2016-04-06

View Document

18/10/2418 October 2024 Micro company accounts made up to 2024-03-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

21/05/2421 May 2024 Director's details changed for Mrs Henrietta May Dundas-Bekker or Goffin (Known as “Henrietta May Dundas”) on 2023-12-11

View Document

21/05/2421 May 2024 Change of details for Ms Althea Enid Phillipa Dundas-Bekker as a person with significant control on 2023-12-11

View Document

21/05/2421 May 2024 Director's details changed for Mr Richard John Stirling-Aird on 2023-12-11

View Document

21/05/2421 May 2024 Director's details changed for Ms Fiona Helen Gibb on 2023-12-11

View Document

21/05/2421 May 2024 Director's details changed for Mrs Althea Enid Phillipa Dundas-Bekker on 2023-12-11

View Document

21/05/2421 May 2024 Registered office address changed from 1 Rutland Court Edinburgh Midlothian EH3 8EY to C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP on 2024-05-21

View Document

21/05/2421 May 2024 Secretary's details changed for As Company Services Limited on 2023-12-11

View Document

21/05/2421 May 2024 Director's details changed for Nicholas Rhys Haynes on 2023-12-11

View Document

21/05/2421 May 2024 Director's details changed for Matthew Richard Charles Godfrey-Faussett on 2023-12-11

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/11/2310 November 2023 Micro company accounts made up to 2023-03-31

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

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

View Accounts

21/07/2121 July 2021 Director's details changed for Mr Richard John Stirling-Aird on 2021-07-07

View Document

21/07/2121 July 2021 Director's details changed for Henrietta May Dundas-Bekker on 2021-07-07

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-08 with updates

View Document

20/07/2120 July 2021 Director's details changed for Henrietta May Dundas-Bekker on 2021-07-07

View Document

20/07/2120 July 2021 Director's details changed for Nicholas Rhys Haynes on 2021-07-08

View Document

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

View Accounts

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/07/1825 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/07/1520 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

23/04/1523 April 2015 PREVSHO FROM 31/07/2015 TO 31/03/2015

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 18/11/14 STATEMENT OF CAPITAL GBP 2553001

View Document

25/03/1525 March 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/12/145 December 2014 18/11/14 STATEMENT OF CAPITAL GBP 2553001

View Document

05/12/145 December 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/08/1418 August 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

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

View Accounts

04/12/134 December 2013 DIRECTOR APPOINTED MRS ALTHEA ENID PHILIPPA DUNDAS-BEKKER

View Document

04/12/134 December 2013 DIRECTOR APPOINTED MATTHEW RICHARD CHARLES GODFREY-FAUSSETT

View Document

04/12/134 December 2013 DIRECTOR APPOINTED HENRIETTA MAY DUNDAS

View Document

04/12/134 December 2013 DIRECTOR APPOINTED RICHARD JOHN STIRLING-AIRD

View Document

04/12/134 December 2013 DIRECTOR APPOINTED NICHOLAS RHYS HAYNES

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN KERR

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED FIONA HELEN GIBB

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON BROWN

View Document

03/09/133 September 2013 COMPANY NAME CHANGED ANDSTRAT (NO.390) LIMITED CERTIFICATE ISSUED ON 03/09/13

View Document

03/09/133 September 2013 CHANGE OF NAME 03/09/2013

View Document

11/07/1311 July 2013 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