DEESIDE EVENTS LIMITED

Company Documents

DateDescription
04/08/154 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BUCHAN

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

09/02/159 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

04/12/144 December 2014 REGISTERED OFFICE CHANGED ON 04/12/2014 FROM
2A HUNTLY STREET
EDINBURGH
MIDOTHIAN
EH3 5HB

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

09/02/149 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/10/1322 October 2013 REGISTERED OFFICE CHANGED ON 22/10/2013 FROM
THE COW SHED RESTAURANT THE COW SHED RESTAURANT
BANCHORY
KINCARDINESHIRE
AB31 5QB
SCOTLAND

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DONALD FERGUSON / 22/10/2013

View Document

24/05/1324 May 2013 REGISTERED OFFICE CHANGED ON 24/05/2013 FROM
THE BOND HOUSE 27/4 BREADALBANE STREET
EDINBURGH
EH6 5JW
UNITED KINGDOM

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

14/02/1314 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

13/02/1213 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/03/114 March 2011 REGISTERED OFFICE CHANGED ON 04/03/2011 FROM THE BOND HOUSE 27/4 BREADALBANE STREET EDINBURGH MIDLOTHIAN EH6 5JW UNITED KINGDOM

View Document

28/02/1128 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

28/02/1128 February 2011 REGISTERED OFFICE CHANGED ON 28/02/2011 FROM 27/4 BREADALBANE STREET EDINBURGH MIDLOTHIAN EH6 5JW SCOTLAND

View Document

03/11/103 November 2010 REGISTERED OFFICE CHANGED ON 03/11/2010 FROM ASHVALE WATSON STREET BANCHORY ABERDEENSHIRE AB31 5UB

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED MR PETER DONALD FERGUSON

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, DIRECTOR PETER FERGUSON

View Document

09/02/109 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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