DEIL'S CRAIG DAM PROPRIETORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/04/2519 April 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

29/01/2529 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

27/04/2427 April 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

22/06/2322 June 2023 Appointment of Peter Christian Clancy as a director on 2023-05-31

View Document

05/05/235 May 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

09/05/229 May 2022 Termination of appointment of Margaret Anne Gordon of Strathblane as a director on 2022-05-06

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

05/05/215 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

06/04/216 April 2021 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINDSAYS / 01/04/2021

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 24/02/21, NO UPDATES

View Document

03/11/203 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE STEELE FERGUSSON / 22/10/2020

View Document

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

18/06/2018 June 2020 DIRECTOR APPOINTED LADY MARGARET ANNE GORDON OF STRATHBLANE

View Document

15/04/2015 April 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES GORDON OF STRATHBLANE

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

22/05/1922 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/16

View Document

30/11/1730 November 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/15

View Document

28/11/1728 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 REGISTERED OFFICE CHANGED ON 25/09/2017 FROM C/O LINDSAYS 1 ROYAL BANK PLACE BUCHANAN STREET GLASGOW G1 3AA

View Document

27/05/1727 May 2017 DISS40 (DISS40(SOAD))

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

23/05/1723 May 2017 FIRST GAZETTE

View Document

07/11/167 November 2016 28/02/16 TOTAL EXEMPTION FULL

View Document

14/03/1614 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

11/03/1611 March 2016 APPOINTMENT TERMINATED, DIRECTOR DOROTHEA KIRKWOOD

View Document

29/11/1529 November 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

11/03/1511 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / SHERIFF NEIL DOUGLAS / 24/02/2015

View Document

11/03/1511 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CAMERON FERGUSON / 24/02/2015

View Document

11/03/1511 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

03/12/143 December 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

12/03/1412 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

14/10/1314 October 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

05/03/135 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT DUNCAN STEVENSON / 24/02/2013

View Document

05/03/135 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / LORD JAMES STUART GORDON OF STRATHBLANE / 24/02/2013

View Document

05/03/135 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / SHERIFF NEIL DOUGLAS / 24/02/2013

View Document

05/03/135 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD PICKARD / 24/02/2013

View Document

05/03/135 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS DOROTHEA ROSS KIRKWOOD / 24/02/2013

View Document

05/03/135 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CAMERON FERGUSON / 24/02/2013

View Document

05/03/135 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM MORRIS / 24/02/2013

View Document

05/03/135 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

24/12/1224 December 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID CHRISTIE

View Document

24/12/1224 December 2012 DIRECTOR APPOINTED JANICE STEELE FERGUSSON

View Document

19/10/1219 October 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

27/02/1227 February 2012 SAIL ADDRESS CHANGED FROM: CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE

View Document

27/02/1227 February 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

27/02/1227 February 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINDSAYS / 24/02/2012

View Document

11/11/1111 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHERIFF NEIL DOUGLAS / 24/02/2011

View Document

16/03/1116 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CAMERON FERGUSON / 24/02/2011

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT DUNCAN STEVENSON / 24/02/2011

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / LORD GORDON OF STRATHBLANE / 24/02/2011

View Document

12/11/1012 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

15/07/1015 July 2010 CORPORATE SECRETARY APPOINTED LINDSAYS

View Document

15/07/1015 July 2010 SAIL ADDRESS CREATED

View Document

15/07/1015 July 2010 REGISTERED OFFICE CHANGED ON 15/07/2010 FROM 2 BLYTHSWOOD SQUARE GLASGOW G2 4AD

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, SECRETARY BRODIES SECRETARIAL SERVICES LIMITED

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD PICKARD / 01/01/2010

View Document

16/03/1016 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

24/12/0924 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED DIRECTOR COLIN ANDERSON

View Document

07/04/097 April 2009 DIRECTOR APPOINTED EDWARD PICKARD

View Document

19/03/0919 March 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

14/03/0814 March 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED DIRECTOR FIONA HENRY

View Document

06/01/086 January 2008 NEW DIRECTOR APPOINTED

View Document

11/12/0711 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

21/08/0621 August 2006 NEW SECRETARY APPOINTED

View Document

21/08/0621 August 2006 SECRETARY RESIGNED

View Document

06/03/066 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

26/05/0526 May 2005 SECRETARY RESIGNED

View Document

26/05/0526 May 2005 NEW SECRETARY APPOINTED

View Document

04/05/054 May 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

23/09/0323 September 2003 DIRECTOR RESIGNED

View Document

23/09/0323 September 2003 NEW DIRECTOR APPOINTED

View Document

24/03/0324 March 2003 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

22/10/0222 October 2002 SECRETARY RESIGNED

View Document

22/10/0222 October 2002 NEW SECRETARY APPOINTED

View Document

04/03/024 March 2002 RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

13/03/0113 March 2001 RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS

View Document

17/12/0017 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0017 December 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

02/03/002 March 2000 RETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

13/10/9913 October 1999 SECRETARY'S PARTICULARS CHANGED

View Document

10/03/9910 March 1999 RETURN MADE UP TO 24/02/99; NO CHANGE OF MEMBERS

View Document

24/12/9824 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

25/11/9825 November 1998 NEW DIRECTOR APPOINTED

View Document

25/11/9825 November 1998 DIRECTOR RESIGNED

View Document

12/03/9812 March 1998 RETURN MADE UP TO 24/02/98; FULL LIST OF MEMBERS

View Document

29/12/9729 December 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

17/09/9717 September 1997 NEW DIRECTOR APPOINTED

View Document

03/09/973 September 1997 DIRECTOR RESIGNED

View Document

20/03/9720 March 1997 LOCATION OF REGISTER OF MEMBERS

View Document

20/03/9720 March 1997 RETURN MADE UP TO 24/02/97; NO CHANGE OF MEMBERS

View Document

30/12/9630 December 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

21/03/9621 March 1996 NEW DIRECTOR APPOINTED

View Document

21/03/9621 March 1996 RETURN MADE UP TO 24/02/96; NO CHANGE OF MEMBERS

View Document

21/03/9621 March 1996 NEW DIRECTOR APPOINTED

View Document

03/07/953 July 1995 LOCATION OF REGISTER OF MEMBERS

View Document

07/06/957 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/95

View Document

31/05/9531 May 1995 EXEMPTION FROM APPOINTING AUDITORS 23/05/95

View Document

06/04/956 April 1995 DIRECTOR RESIGNED

View Document

06/04/956 April 1995 NEW DIRECTOR APPOINTED

View Document

06/04/956 April 1995 NEW DIRECTOR APPOINTED

View Document

06/04/956 April 1995 NEW DIRECTOR APPOINTED

View Document

06/04/956 April 1995 NEW DIRECTOR APPOINTED

View Document

06/04/956 April 1995 NEW DIRECTOR APPOINTED

View Document

06/04/956 April 1995 NEW DIRECTOR APPOINTED

View Document

06/04/956 April 1995 DIRECTOR RESIGNED

View Document

23/03/9523 March 1995 RETURN MADE UP TO 24/02/95; FULL LIST OF MEMBERS

View Document

21/03/9521 March 1995 COMPANY NAME CHANGED MITRESHELF 186 LIMITED CERTIFICATE ISSUED ON 22/03/95

View Document

24/02/9424 February 1994 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