DRÀM MÒR GROUP LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 Confirmation statement made on 2025-08-05 with no updates

View Document

17/03/2517 March 2025 Confirmation statement made on 2024-08-05 with updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

04/08/244 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/09/2327 September 2023 Registered office address changed from 10/3 Hartfield Gardens Dumbarton G82 2DE Scotland to Unit 4, Dalreoch Yard Dennystoun Forge Dumbarton G82 4BW on 2023-09-27

View Document

22/09/2322 September 2023 Registered office address changed from 126 Sinclair Street Helensburgh G84 9AT Scotland to 10/3 Hartfield Gardens Dumbarton G82 2DE on 2023-09-22

View Document

20/09/2320 September 2023 Registered office address changed from 10/3 Hartfield Gardens Crosslet Raod Dumbarton West Dunbartonshire G82 2DE to 126 Sinclair Street Helensburgh G84 9AT on 2023-09-20

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-04 with updates

View Document

04/08/234 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

04/08/234 August 2023 Notification of Kenneth Alexander Macdonald as a person with significant control on 2023-07-31

View Document

04/08/234 August 2023 Change of details for Mr Kenneth Alexander Macdonald as a person with significant control on 2023-07-31

View Document

04/08/234 August 2023 Change of details for Mrs Viktorija Macdonald as a person with significant control on 2023-07-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/11/2223 November 2022 Confirmation statement made on 2022-11-15 with updates

View Document

27/02/2227 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

20/06/2120 June 2021 Total exemption full accounts made up to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/03/2011 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

29/08/1929 August 2019 COMPANY NAME CHANGED BALTIC BUSINESS CONNECTIONS LTD CERTIFICATE ISSUED ON 29/08/19

View Document

28/08/1928 August 2019 PSC'S CHANGE OF PARTICULARS / MRS VIKTORIJA MACDONALD / 28/01/2019

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIKTORIJA MACDONALD

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/02/1718 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/06/1614 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

14/06/1614 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIKTORIJA MACDONALD / 14/06/2016

View Document

14/06/1614 June 2016 DIRECTOR APPOINTED MR KENNETH ALEXANDER MACDONALD

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

28/06/1528 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / VIKTORIJA ZILINSKAITE / 28/06/2015

View Document

28/06/1528 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/11/1419 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/11/1419 November 2014 PREVSHO FROM 30/06/2014 TO 31/05/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/06/1419 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

19/06/1319 June 2013 APPOINTMENT TERMINATED, DIRECTOR KENNETH MACDONALD

View Document

05/06/135 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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