DINGWALL PROPERTY LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-19 with updates

View Document

23/01/2523 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/01/2419 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

05/07/235 July 2023 Change of details for Dawn Angela Curry-Dingwall as a person with significant control on 2023-06-28

View Document

05/07/235 July 2023 Change of details for Dawn Angela Curry-Dingwall as a person with significant control on 2023-06-29

View Document

05/07/235 July 2023 Change of details for Dawn Angela Curry-Dingwall as a person with significant control on 2023-06-28

View Document

04/07/234 July 2023 Change of details for Mr Scott John Dingwall as a person with significant control on 2023-06-28

View Document

04/07/234 July 2023 Director's details changed for Dawn Angela Curry-Dingwall on 2023-06-28

View Document

04/07/234 July 2023 Director's details changed for Mr Gary Allan Dingwall on 2023-06-28

View Document

04/07/234 July 2023 Change of details for Mr Gary Allan Dingwall as a person with significant control on 2023-06-28

View Document

04/07/234 July 2023 Director's details changed for James Allan Dingwall on 2023-06-28

View Document

04/07/234 July 2023 Director's details changed for Mr Scott John Dingwall on 2023-06-28

View Document

28/06/2328 June 2023 Director's details changed for Dawn Angela Dingwall on 2023-06-28

View Document

28/06/2328 June 2023 Change of details for Dawn Angela Dingwall as a person with significant control on 2023-06-28

View Document

03/05/233 May 2023 Change of details for Dawn Angela Dingwall as a person with significant control on 2023-01-20

View Document

03/05/233 May 2023 Director's details changed for Dawn Angela Dingwall on 2023-01-20

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/01/2225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

20/12/2120 December 2021 Satisfaction of charge SC3770620008 in full

View Document

20/12/2120 December 2021 Satisfaction of charge SC3770620004 in full

View Document

20/12/2120 December 2021 Satisfaction of charge SC3770620005 in full

View Document

20/12/2120 December 2021 Satisfaction of charge SC3770620003 in full

View Document

20/12/2120 December 2021 Satisfaction of charge SC3770620007 in full

View Document

20/12/2120 December 2021 Satisfaction of charge 2 in full

View Document

20/12/2120 December 2021 Satisfaction of charge SC3770620006 in full

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/04/2024 April 2020 PSC'S CHANGE OF PARTICULARS / MR GARY ALLAN DINGWALL / 02/12/2019

View Document

24/04/2024 April 2020 PSC'S CHANGE OF PARTICULARS / DAWN ANGELA DINGWALL / 02/12/2019

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES

View Document

24/04/2024 April 2020 PSC'S CHANGE OF PARTICULARS / MR SCOTT JOHN DINGWALL / 02/12/2019

View Document

04/02/204 February 2020 REGISTER(S) MOVED TO SAIL ADDRESS 892-INST CREATE CHARGES:SCOT REG PSC

View Document

04/02/204 February 2020 SAIL ADDRESS CHANGED FROM: 12-16 ALBYN PLACE ABERDEEN AB10 1PS SCOTLAND

View Document

03/01/203 January 2020 CORPORATE SECRETARY APPOINTED STRONACHS SECRETARIES LIMITED

View Document

16/12/1916 December 2019 ADOPT ARTICLES 02/12/2019

View Document

29/07/1929 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, SECRETARY RAEBURN CHRISTIE CLARK & WALLACE

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

06/06/186 June 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

13/12/1713 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

25/04/1725 April 2017 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR SCOTT JOHN DINGWALL

View Document

24/04/1724 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JOHN DINGWALL / 19/04/2017

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/10/1614 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3770620003

View Document

03/05/163 May 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/04/1522 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/06/146 June 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/05/1313 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

27/04/1227 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/07/1127 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/07/1121 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/04/1121 April 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

21/04/1121 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

20/04/1120 April 2011 SAIL ADDRESS CREATED

View Document

26/04/1026 April 2010 DIRECTOR APPOINTED JAMES ALLAN DINGWALL

View Document

19/04/1019 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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