DIMENSIONAL SURVEY AND DESIGN SERVICES LTD.

Company Documents

DateDescription
07/05/257 May 2025 Final Gazette dissolved following liquidation

View Document

07/05/257 May 2025 Final Gazette dissolved following liquidation

View Document

07/02/257 February 2025 Final account prior to dissolution in MVL (final account attached)

View Document

31/05/2431 May 2024 Satisfaction of charge SC3204490002 in full

View Document

02/09/202 September 2020 SPECIAL RESOLUTION TO WIND UP

View Document

02/09/202 September 2020 REGISTERED OFFICE CHANGED ON 02/09/2020 FROM 27 MAINS CIRCLE WESTHILL ABERDEENSHIRE AB32 6HD

View Document

26/08/2026 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

25/08/2025 August 2020 PREVEXT FROM 30/04/2020 TO 30/06/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/05/2028 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3204490001

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

15/07/1915 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

15/08/1715 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/04/165 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/04/1527 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/05/141 May 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/11/1316 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC3204490002

View Document

11/10/1311 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC3204490001

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/04/1326 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

10/04/1210 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/04/1111 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DEAN / 09/04/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE MARIANNE DEAN / 09/04/2010

View Document

09/04/109 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

10/04/0910 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/04/087 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 NC INC ALREADY ADJUSTED 04/04/07

View Document

29/05/0729 May 2007 £ NC 100/1000 04/04/0

View Document

29/05/0729 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/05/079 May 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 REGISTERED OFFICE CHANGED ON 26/04/07 FROM: MILLAR & BRYCE LIMITED 5 LOGIE MILL,BEAVERBANK OFFICE PARK, LOGIE GREEN ROAD EDINBURGH EH7 4HH

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 SECRETARY RESIGNED

View Document

20/04/0720 April 2007 COMPANY NAME CHANGED FAIRBRAID LIMITED CERTIFICATE ISSUED ON 20/04/07

View Document

04/04/074 April 2007 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