DBLT REDHEUGH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Confirmation statement made on 2025-07-08 with updates |
22/07/2522 July 2025 New | Withdrawal of a person with significant control statement on 2025-07-22 |
22/07/2522 July 2025 New | Withdrawal of a person with significant control statement on 2025-07-22 |
22/07/2522 July 2025 New | Withdrawal of a person with significant control statement on 2025-07-22 |
22/07/2522 July 2025 New | Withdrawal of a person with significant control statement on 2025-07-22 |
21/07/2521 July 2025 New | Notification of a person with significant control statement |
21/07/2521 July 2025 New | Notification of a person with significant control statement |
21/07/2521 July 2025 New | Notification of Fiona Helen Gibb as a person with significant control on 2016-04-06 |
21/07/2521 July 2025 New | Withdrawal of a person with significant control statement on 2025-07-21 |
21/07/2521 July 2025 New | Notification of a person with significant control statement |
21/07/2521 July 2025 New | Notification of a person with significant control statement |
21/07/2521 July 2025 New | Notification of a person with significant control statement |
21/07/2521 July 2025 New | Notification of Henrietta May Dundas-Bekker or Goffin (Known as “Henrietta May Dundas”) as a person with significant control on 2016-04-06 |
21/07/2521 July 2025 New | Notification of Richard John Stirling-Aird as a person with significant control on 2016-04-06 |
21/07/2521 July 2025 New | Notification of Nicholas Rhys Haynes as a person with significant control on 2016-04-06 |
21/07/2521 July 2025 New | Notification of Matthew Richard Charles Godfrey-Faussett as a person with significant control on 2016-04-06 |
18/10/2418 October 2024 | Micro company accounts made up to 2024-03-31 |
10/07/2410 July 2024 | Confirmation statement made on 2024-07-08 with no updates |
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 |
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 |
21/05/2421 May 2024 | Director's details changed for Mr Richard John Stirling-Aird on 2023-12-11 |
21/05/2421 May 2024 | Director's details changed for Ms Fiona Helen Gibb on 2023-12-11 |
21/05/2421 May 2024 | Director's details changed for Mrs Althea Enid Phillipa Dundas-Bekker on 2023-12-11 |
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 |
21/05/2421 May 2024 | Secretary's details changed for As Company Services Limited on 2023-12-11 |
21/05/2421 May 2024 | Director's details changed for Nicholas Rhys Haynes on 2023-12-11 |
21/05/2421 May 2024 | Director's details changed for Matthew Richard Charles Godfrey-Faussett on 2023-12-11 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
10/11/2310 November 2023 | Micro company accounts made up to 2023-03-31 |
21/07/2321 July 2023 | Confirmation statement made on 2023-07-08 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/07/2121 July 2021 | Director's details changed for Mr Richard John Stirling-Aird on 2021-07-07 |
21/07/2121 July 2021 | Director's details changed for Henrietta May Dundas-Bekker on 2021-07-07 |
21/07/2121 July 2021 | Confirmation statement made on 2021-07-08 with updates |
20/07/2120 July 2021 | Director's details changed for Henrietta May Dundas-Bekker on 2021-07-07 |
20/07/2120 July 2021 | Director's details changed for Nicholas Rhys Haynes on 2021-07-08 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/08/2028 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/07/1926 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/07/1825 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
13/07/1813 July 2018 | CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
25/10/1625 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/07/1622 July 2016 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/07/1520 July 2015 | Annual return made up to 11 July 2015 with full list of shareholders |
23/04/1523 April 2015 | PREVSHO FROM 31/07/2015 TO 31/03/2015 |
22/04/1522 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/03/1525 March 2015 | 18/11/14 STATEMENT OF CAPITAL GBP 2553001 |
25/03/1525 March 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
05/12/145 December 2014 | 18/11/14 STATEMENT OF CAPITAL GBP 2553001 |
05/12/145 December 2014 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
18/08/1418 August 2014 | Annual return made up to 11 July 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
04/12/134 December 2013 | DIRECTOR APPOINTED MRS ALTHEA ENID PHILIPPA DUNDAS-BEKKER |
04/12/134 December 2013 | DIRECTOR APPOINTED MATTHEW RICHARD CHARLES GODFREY-FAUSSETT |
04/12/134 December 2013 | DIRECTOR APPOINTED HENRIETTA MAY DUNDAS |
04/12/134 December 2013 | DIRECTOR APPOINTED RICHARD JOHN STIRLING-AIRD |
04/12/134 December 2013 | DIRECTOR APPOINTED NICHOLAS RHYS HAYNES |
24/10/1324 October 2013 | APPOINTMENT TERMINATED, DIRECTOR JOHN KERR |
24/10/1324 October 2013 | DIRECTOR APPOINTED FIONA HELEN GIBB |
24/10/1324 October 2013 | APPOINTMENT TERMINATED, DIRECTOR SIMON BROWN |
03/09/133 September 2013 | COMPANY NAME CHANGED ANDSTRAT (NO.390) LIMITED CERTIFICATE ISSUED ON 03/09/13 |
03/09/133 September 2013 | CHANGE OF NAME 03/09/2013 |
11/07/1311 July 2013 | 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