DRAIN TECHNOLOGY LIMITED

Company Documents

DateDescription
13/11/2413 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

05/01/245 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

20/12/2220 December 2022 Appointment of Mr Paul Adrian Rayner as a director on 2022-12-09

View Document

16/12/2216 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

14/12/2214 December 2022 Termination of appointment of James Richard Bunn as a director on 2022-12-09

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

11/10/2211 October 2022 Appointment of Daniel John Evans as a director on 2022-10-01

View Document

11/10/2211 October 2022 Termination of appointment of Russell Down as a director on 2022-09-30

View Document

14/12/2114 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL DOWN / 31/03/2016

View Document

15/09/1915 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL DOWN / 01/07/2015

View Document

17/05/1917 May 2019 REGISTERED OFFICE CHANGED ON 17/05/2019 FROM 123 ST VINCENT STREET GLASGOW G2 5EA

View Document

14/12/1814 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

21/10/1821 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

06/10/176 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

29/09/1729 September 2017 SECRETARY APPOINTED NEIL JOHN HUNT

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, SECRETARY JAMES BLAIR

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BOWIE

View Document

10/02/1710 February 2017 DIRECTOR APPOINTED MR THOMAS CHRISTOPHER MORGAN

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

07/09/167 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR TRACEY ATKIN

View Document

03/02/163 February 2016 DIRECTOR APPOINTED WILLIAM JAMES BOWIE

View Document

19/10/1519 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

10/07/1510 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARK ROGERSON

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANTONY BENNETT

View Document

22/06/1522 June 2015 DIRECTOR APPOINTED RUSSELL DOWN

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MR ANTONY BENNETT

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR LYNETTE KRIGE

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED TRACEY MARIA ATKIN

View Document

17/10/1417 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

23/09/1423 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN CORCORAN

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCGRATH

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED MR MARK ROGERSON

View Document

15/11/1315 November 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

06/09/136 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

05/11/125 November 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

11/07/1211 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, SECRETARY SUZANA KONCAREVIC

View Document

26/04/1226 April 2012 SECRETARY APPOINTED JAMES EDWARD BLAIR

View Document

09/11/119 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

28/10/1128 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED LYNETTE GILLIAN KRIGE

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, DIRECTOR JUSTIN READ

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, DIRECTOR CLAUDIO VERITIERO

View Document

27/10/1027 October 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

12/10/1012 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

15/09/1015 September 2010 ADOPT ARTICLES 14/07/2010

View Document

15/09/1015 September 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES CORCORAN / 11/05/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW MCGRATH / 11/05/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAUDIO VERITIERO / 11/05/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN RICHARD READ / 11/05/2010

View Document

05/05/105 May 2010 SECRETARY'S CHANGE OF PARTICULARS / SUZANA KONCAREVIC / 05/05/2010

View Document

23/01/1023 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

17/12/0917 December 2009 SAIL ADDRESS CREATED

View Document

17/12/0917 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 892-INST CREATE CHARGES:SCOT

View Document

23/10/0923 October 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

24/07/0924 July 2009 SECRETARY APPOINTED SUZANA KONCAREVIC

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED SECRETARY PATRICK RAWNSLEY

View Document

30/10/0830 October 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

15/10/0815 October 2008 SECRETARY'S CHANGE OF PARTICULARS / PATRICK RAWNSLEY / 15/10/2008

View Document

09/09/089 September 2008 DIRECTOR APPOINTED CLAUDIO VERITIERO

View Document

09/09/089 September 2008 DIRECTOR APPOINTED MICHAEL ANDREW MCGRATH

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED DIRECTOR NEIL O'BRIEN

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED JUSTIN RICHARD READ

View Document

22/01/0822 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 SECRETARY RESIGNED

View Document

19/01/0719 January 2007 REGISTERED OFFICE CHANGED ON 19/01/07 FROM: 13A OAKBANK PARK LIVINGSTONE EH53 0TE

View Document

17/01/0717 January 2007 NEW SECRETARY APPOINTED

View Document

16/01/0716 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 NEW SECRETARY APPOINTED

View Document

21/04/0621 April 2006 SECRETARY RESIGNED

View Document

21/04/0621 April 2006 NEW SECRETARY APPOINTED

View Document

14/02/0614 February 2006 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

09/11/049 November 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

18/02/0418 February 2004 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0310 October 2003 REGISTERED OFFICE CHANGED ON 10/10/03 FROM: C/O SPEEDY HIRE CENTRES (NORTHERN) LTD, UNIT E SANDPORT INDUSTRIAL ESTATE DOCK STREET, LEITH, EH6 6EY

View Document

07/10/037 October 2003 NEW SECRETARY APPOINTED

View Document

07/10/037 October 2003 SECRETARY RESIGNED

View Document

24/09/0324 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/03

View Document

05/07/035 July 2003 DEC MORT/CHARGE *****

View Document

05/07/035 July 2003 DEC MORT/CHARGE *****

View Document

05/04/035 April 2003 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 SECRETARY RESIGNED

View Document

04/02/034 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

04/02/034 February 2003 NEW SECRETARY APPOINTED

View Document

25/01/0225 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/01

View Document

10/12/0110 December 2001 REGISTERED OFFICE CHANGED ON 10/12/01 FROM: C/O PEAT MARWICK MCLINTOCK 24 BLYTHSWOOD SQUARE GLASGOW G2 4QS

View Document

10/12/0110 December 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 DIRECTOR RESIGNED

View Document

26/03/0126 March 2001 NEW DIRECTOR APPOINTED

View Document

26/03/0126 March 2001 NEW DIRECTOR APPOINTED

View Document

05/02/015 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/00

View Document

16/11/0016 November 2000 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 FULL ACCOUNTS MADE UP TO 28/03/99

View Document

22/11/9922 November 1999 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

12/04/9912 April 1999 DIRECTOR RESIGNED

View Document

20/10/9820 October 1998 FULL ACCOUNTS MADE UP TO 29/03/98

View Document

20/10/9820 October 1998 RETURN MADE UP TO 17/10/98; FULL LIST OF MEMBERS

View Document

09/01/989 January 1998 FULL ACCOUNTS MADE UP TO 30/03/97

View Document

13/11/9713 November 1997 RETURN MADE UP TO 17/10/97; NO CHANGE OF MEMBERS

View Document

18/11/9618 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

18/11/9618 November 1996 RETURN MADE UP TO 17/10/96; NO CHANGE OF MEMBERS

View Document

14/11/9514 November 1995 FULL ACCOUNTS MADE UP TO 02/04/95

View Document

14/11/9514 November 1995 RETURN MADE UP TO 17/10/95; FULL LIST OF MEMBERS

View Document

19/01/9519 January 1995 RETURN MADE UP TO 17/10/94; CHANGE OF MEMBERS

View Document

07/01/957 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

07/01/957 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/09/941 September 1994 AUDITOR'S RESIGNATION

View Document

23/08/9423 August 1994 NEW DIRECTOR APPOINTED

View Document

23/08/9423 August 1994 NEW DIRECTOR APPOINTED

View Document

23/08/9423 August 1994 DIRECTOR RESIGNED

View Document

23/08/9423 August 1994 DIRECTOR RESIGNED

View Document

23/08/9423 August 1994 DIRECTOR RESIGNED

View Document

20/10/9320 October 1993 RETURN MADE UP TO 17/10/93; NO CHANGE OF MEMBERS

View Document

20/10/9320 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

21/10/9221 October 1992 RETURN MADE UP TO 17/10/92; FULL LIST OF MEMBERS

View Document

21/10/9221 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

14/02/9214 February 1992 PARTIC OF MORT/CHARGE 2665

View Document

11/02/9211 February 1992 DEC MORT/CHARGE 2505

View Document

07/11/917 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

07/11/917 November 1991 RETURN MADE UP TO 17/10/91; FULL LIST OF MEMBERS

View Document

12/11/9012 November 1990 RETURN MADE UP TO 17/10/90; NO CHANGE OF MEMBERS

View Document

19/10/9019 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

07/06/907 June 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

12/02/9012 February 1990 PARTIC OF MORT/CHARGE 1600

View Document

31/01/9031 January 1990 DIRECTOR RESIGNED

View Document

31/01/9031 January 1990 DIRECTOR RESIGNED

View Document

05/06/895 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/12/8820 December 1988 NEW DIRECTOR APPOINTED

View Document

13/12/8813 December 1988 RETURN MADE UP TO 07/12/88; FULL LIST OF MEMBERS

View Document

13/12/8813 December 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

12/12/8812 December 1988 ALTER MEM AND ARTS 231188

View Document

26/05/8826 May 1988 DEC MORT/CHARGE 5338

View Document

22/04/8822 April 1988 REGISTERED OFFICE CHANGED ON 22/04/88 FROM: MOTHERWELL BRIDGE WORKS MOTHERWELL

View Document

24/11/8724 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/11/8724 November 1987 RETURN MADE UP TO 09/10/87; FULL LIST OF MEMBERS

View Document

02/11/872 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

02/10/862 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

24/09/8624 September 1986 RETURN MADE UP TO 12/09/86; FULL LIST OF MEMBERS

View Document

16/11/8416 November 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/11/84

View Document

15/10/8415 October 1984 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