DISCOVER DUFFTOWN LIMITED
Company Documents
| Date | Description | 
|---|---|
| 21/06/2521 June 2025 | Compulsory strike-off action has been discontinued | 
| 21/06/2521 June 2025 | Compulsory strike-off action has been discontinued | 
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off | 
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off | 
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 | 
| 26/06/2426 June 2024 | Cessation of Burnish Ltd as a person with significant control on 2024-06-26 | 
| 13/06/2413 June 2024 | Termination of appointment of Jenna Suzanne Petit-Keighley as a director on 2024-06-12 | 
| 13/06/2413 June 2024 | Cessation of We are Truerlein Ltd as a person with significant control on 2024-06-12 | 
| 13/06/2413 June 2024 | Notification of Burnish Ltd as a person with significant control on 2024-06-12 | 
| 13/06/2413 June 2024 | Notification of Mhairi-Ann Gallicker as a person with significant control on 2024-06-12 | 
| 23/05/2423 May 2024 | Micro company accounts made up to 2023-09-30 | 
| 18/03/2418 March 2024 | Registered office address changed from Wards House Wards Road Elgin Moray IV30 1NL Scotland to Hillhead Ferrier Road Dufftown Keith Moray AB55 4ES on 2024-03-18 | 
| 22/02/2422 February 2024 | Confirmation statement made on 2024-02-11 with no updates | 
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 | 
| 07/06/237 June 2023 | Micro company accounts made up to 2022-09-30 | 
| 14/02/2314 February 2023 | Confirmation statement made on 2023-02-11 with no updates | 
| 15/12/2215 December 2022 | Memorandum and Articles of Association | 
| 15/12/2215 December 2022 | Resolutions | 
| 15/12/2215 December 2022 | Resolutions | 
| 14/12/2214 December 2022 | Second filing for the appointment of Mrs Jenna Suzanne Petit-Keighley as a director | 
| 12/12/2212 December 2022 | Change of details for We are Truerlein Ltd as a person with significant control on 2022-12-12 | 
| 12/12/2212 December 2022 | Director's details changed for Mrs Mhairi-Ann Gallicker on 2022-12-12 | 
| 26/10/2226 October 2022 | Termination of appointment of Roger Geoffrey Sutherland Smith as a director on 2022-10-26 | 
| 26/10/2226 October 2022 | Termination of appointment of Ross Andrew Mcginn as a director on 2022-10-26 | 
| 26/10/2226 October 2022 | Termination of appointment of Richard Gallicker as a director on 2022-10-26 | 
| 26/10/2226 October 2022 | Appointment of Mrs Jenna Suzanne Petit-Keighley as a director on 2022-10-26 | 
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 | 
| 10/05/2210 May 2022 | Registered office address changed from The Old Post Office 2 Albert Place Dufftown Keith Moray AB55 4AY United Kingdom to Wards House Wards Road Elgin Moray IV30 1NL on 2022-05-10 | 
| 11/02/2211 February 2022 | Notification of We are Truerlein Ltd as a person with significant control on 2022-02-08 | 
| 11/02/2211 February 2022 | Confirmation statement made on 2022-02-11 with updates | 
| 10/02/2210 February 2022 | Director's details changed for Mrs Mhairi-Ann Gallicker on 2022-02-08 | 
| 10/02/2210 February 2022 | Change of details for Mrs Mhairi-Ann Gallicker as a person with significant control on 2022-02-08 | 
| 10/02/2210 February 2022 | Cessation of Mhairi-Ann Gallicker as a person with significant control on 2022-02-08 | 
| 10/02/2210 February 2022 | Director's details changed for Mr Roger Geoffrey Sutherland Smith on 2022-02-08 | 
| 10/02/2210 February 2022 | Director's details changed for Mr Ross Andrew Mcginn on 2022-02-08 | 
| 10/02/2210 February 2022 | Director's details changed for Mr Richard Gallicker on 2022-02-08 | 
| 07/02/227 February 2022 | Registered office address changed from Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS United Kingdom to The Old Post Office 2 Albert Place Dufftown Keith Moray AB55 4AY on 2022-02-07 | 
| 07/02/227 February 2022 | Confirmation statement made on 2021-11-17 with no updates | 
| 03/02/223 February 2022 | Registered office address changed from 26-30 Marine Place Buckie Moray AB56 1UT United Kingdom to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 2022-02-03 | 
| 02/02/222 February 2022 | Compulsory strike-off action has been discontinued | 
| 02/02/222 February 2022 | Compulsory strike-off action has been discontinued | 
| 01/02/221 February 2022 | First Gazette notice for compulsory strike-off | 
| 01/02/221 February 2022 | First Gazette notice for compulsory strike-off | 
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 | 
| 21/04/2121 April 2021 | CURRSHO FROM 30/11/2021 TO 30/09/2021 | 
| 18/11/2018 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
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