DICK BIRD CONSULTING LIMITED
Company Documents
| Date | Description |
|---|---|
| 03/06/253 June 2025 | Final Gazette dissolved via voluntary strike-off |
| 03/06/253 June 2025 | Final Gazette dissolved via voluntary strike-off |
| 18/03/2518 March 2025 | First Gazette notice for voluntary strike-off |
| 18/03/2518 March 2025 | First Gazette notice for voluntary strike-off |
| 07/03/257 March 2025 | Application to strike the company off the register |
| 26/02/2526 February 2025 | Registered office address changed from 53 High Street High Street Laurencekirk AB30 1BH Scotland to Leightnie Bothy Lethnot Brechin DD9 7UJ on 2025-02-26 |
| 18/11/2418 November 2024 | Total exemption full accounts made up to 2024-06-30 |
| 03/07/243 July 2024 | Previous accounting period extended from 2024-03-31 to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 29/02/2429 February 2024 | Director's details changed for Richard William Rodan Bird on 2024-02-01 |
| 29/02/2429 February 2024 | Change of details for Mr Richard William Rodan Bird as a person with significant control on 2024-02-01 |
| 29/02/2429 February 2024 | Confirmation statement made on 2024-02-27 with no updates |
| 29/02/2429 February 2024 | Secretary's details changed for Morag Elizabeth Jamieson on 2024-02-01 |
| 07/12/237 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 01/03/231 March 2023 | Confirmation statement made on 2023-02-27 with no updates |
| 19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 28/01/2228 January 2022 | Registered office address changed from 14 Colthill Crescent Milltimber Aberdeen AB13 0EG to 53 High Street High Street Laurencekirk AB30 1BH on 2022-01-28 |
| 05/08/215 August 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 26/11/2026 November 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
| 19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
| 20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES |
| 21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
| 23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 02/03/162 March 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
| 14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 04/03/154 March 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
| 09/12/149 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 27/02/1427 February 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
| 04/12/134 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 07/03/137 March 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
| 21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 01/03/121 March 2012 | Annual return made up to 27 February 2012 with full list of shareholders |
| 20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 28/02/1128 February 2011 | Annual return made up to 27 February 2011 with full list of shareholders |
| 23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM RODAN BIRD / 01/03/2010 |
| 01/03/101 March 2010 | Annual return made up to 27 February 2010 with full list of shareholders |
| 23/12/0923 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 11/03/0911 March 2009 | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS |
| 17/03/0817 March 2008 | ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 31/03/2009 |
| 11/03/0811 March 2008 | DIRECTOR APPOINTED RICHARD WILLIAM RODAN BIRD |
| 11/03/0811 March 2008 | SECRETARY APPOINTED MORAG ELIZABETH JAMIESON |
| 04/03/084 March 2008 | APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD. |
| 04/03/084 March 2008 | APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT LTD. |
| 03/03/083 March 2008 | ADOPT MEM AND ARTS 27/02/2008 |
| 27/02/0827 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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