DORIC PRECAST CONCRETE LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

13/12/2413 December 2024 Accounts for a dormant company made up to 2024-06-30

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

24/10/2324 October 2023 Accounts for a dormant company made up to 2023-06-30

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

08/11/228 November 2022 Accounts for a dormant company made up to 2022-06-30

View Document

01/12/211 December 2021 Accounts for a dormant company made up to 2021-06-30

View Document

03/06/203 June 2020 CURREXT FROM 31/03/2020 TO 30/06/2020

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

30/01/2030 January 2020 SECRETARY APPOINTED MR ROSS IAIN CAMPBELL

View Document

30/01/2030 January 2020 APPOINTMENT TERMINATED, SECRETARY IRENE WILSON

View Document

26/01/2026 January 2020 APPOINTMENT TERMINATED, DIRECTOR STUART ROBERTS

View Document

26/01/2026 January 2020 DIRECTOR APPOINTED MS IRENE WILSON

View Document

19/11/1919 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

11/10/1811 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

03/10/173 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

14/12/1614 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

26/04/1626 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

12/10/1512 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

13/04/1513 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

21/07/1421 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

23/04/1423 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

11/03/1411 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/03/146 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

06/03/146 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/06/1325 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

19/04/1319 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW COWAN

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED MR STUART ROBERTS

View Document

09/10/129 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

17/04/1217 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

04/08/114 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

29/06/1129 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/06/1129 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/05/113 May 2011 DIRECTOR APPOINTED MR ANDREW DAVID COWAN

View Document

02/05/112 May 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN LYON

View Document

14/04/1114 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

29/12/1029 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

27/07/1027 July 2010 PREVEXT FROM 30/11/2009 TO 31/03/2010

View Document

20/04/1020 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

29/11/0929 November 2009 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

27/11/0927 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/11/0925 November 2009 SECRETARY'S CHANGE OF PARTICULARS / IRENE BURLEY / 25/11/2009

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

14/04/0914 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

06/05/086 May 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

27/04/0727 April 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

19/10/0619 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/09/0627 September 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

09/05/069 May 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

29/09/0529 September 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

28/04/0528 April 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 SECRETARY RESIGNED

View Document

22/10/0422 October 2004 NEW SECRETARY APPOINTED

View Document

21/09/0421 September 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

07/05/047 May 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

27/09/0227 September 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

10/05/0210 May 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

11/04/0111 April 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

29/08/0029 August 2000 DIRECTOR RESIGNED

View Document

24/07/0024 July 2000 DIRECTOR RESIGNED

View Document

26/04/0026 April 2000 RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/997 July 1999 PARTIC OF MORT/CHARGE *****

View Document

07/05/997 May 1999 RETURN MADE UP TO 11/04/99; FULL LIST OF MEMBERS

View Document

12/03/9912 March 1999 NEW DIRECTOR APPOINTED

View Document

26/01/9926 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98

View Document

10/08/9810 August 1998 NEW SECRETARY APPOINTED

View Document

10/08/9810 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/05/981 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97

View Document

24/04/9824 April 1998 RETURN MADE UP TO 11/04/98; FULL LIST OF MEMBERS

View Document

28/08/9728 August 1997 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 30/11/97

View Document

28/08/9728 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

28/08/9728 August 1997 S252 DISP LAYING ACC 29/05/97

View Document

28/08/9728 August 1997 S366A DISP HOLDING AGM 29/05/97

View Document

28/08/9728 August 1997 S386 DISP APP AUDS 29/05/97

View Document

13/05/9713 May 1997 RETURN MADE UP TO 11/04/97; FULL LIST OF MEMBERS

View Document

03/07/963 July 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/06/9624 June 1996 SECRETARY RESIGNED

View Document

24/06/9624 June 1996 DIRECTOR RESIGNED

View Document

12/06/9612 June 1996 COMPANY NAME CHANGED MANORLANE LIMITED CERTIFICATE ISSUED ON 13/06/96

View Document

05/06/965 June 1996 S366A DISP HOLDING AGM 28/05/96

View Document

05/06/965 June 1996 NEW DIRECTOR APPOINTED

View Document

05/06/965 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/965 June 1996 S252 DISP LAYING ACC 28/05/96

View Document

05/06/965 June 1996 S386 DIS APP AUDS 28/05/96

View Document

05/06/965 June 1996 REGISTERED OFFICE CHANGED ON 05/06/96 FROM: 5 LOGIE MILL BEAVERBANK OFFICE PARK LOGIE GREEN ROAD EDINBURGH, EH7 4HH

View Document

05/06/965 June 1996 ACC. REF. DATE EXTENDED FROM 30/04/97 TO 31/05/97

View Document

29/04/9629 April 1996 ALTER MEM AND ARTS 11/04/96

View Document

11/04/9611 April 1996 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