DREELSIDE ENGINEERING CONSULTANTS LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Resolutions

View Document

25/02/2525 February 2025 Registered office address changed from Station Road Anstruther Fife KY10 3JA to 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 2025-02-25

View Document

29/10/2429 October 2024 Unaudited abridged accounts made up to 2024-08-31

View Document

21/10/2421 October 2024 Previous accounting period extended from 2024-04-30 to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

02/07/242 July 2024 Certificate of change of name

View Document

15/05/2415 May 2024 Satisfaction of charge 1 in full

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

22/11/2322 November 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

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

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

30/11/2230 November 2022 Unaudited abridged accounts made up to 2022-04-30

View Document

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

View Accounts

27/10/2127 October 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

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

View Accounts

30/11/2030 November 2020 30/04/20 UNAUDITED ABRIDGED

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

09/12/199 December 2019 30/04/19 UNAUDITED ABRIDGED

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

10/01/1910 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

25/09/1825 September 2018 30/04/18 UNAUDITED ABRIDGED

View Document

17/09/1817 September 2018 CESSATION OF JAMES LONGMUIR AS A PSC

View Document

17/09/1817 September 2018 DIRECTOR APPOINTED MRS LAURA-JANE WILSON

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, SECRETARY JAMES LONGMUIR

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES LONGMUIR

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

28/11/1728 November 2017 30/04/17 UNAUDITED ABRIDGED

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

10/03/1610 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

18/11/1518 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

04/03/154 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/04/1410 April 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/04/1317 April 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/03/121 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/04/1111 April 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/07/1021 July 2010 SECRETARY APPOINTED MR JAMES LONGMUIR

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, SECRETARY SYLVIA GUY

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, DIRECTOR SYLVIA GUY

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HENRY CARSTAIRS WILSON / 05/02/2010

View Document

22/03/1022 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA GUY / 20/02/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES LONGMUIR / 05/02/2010

View Document

12/01/1012 January 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID BELL

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/02/0828 February 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SYLVIA GUY / 26/02/2008

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

01/03/071 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 £ IC 80000/2003 30/11/06 £ SR [email protected]=77997

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

18/02/0518 February 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

20/02/0420 February 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

24/02/0324 February 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 £ IC 100000/80000 31/12/02 £ SR 20000@1=20000

View Document

02/09/022 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

02/09/022 September 2002 DIRECTOR RESIGNED

View Document

20/02/0220 February 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

28/02/0128 February 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

02/09/002 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

17/03/0017 March 2000 RETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

13/05/9913 May 1999 RETURN MADE UP TO 07/03/99; FULL LIST OF MEMBERS

View Document

27/09/9827 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

29/04/9829 April 1998 RETURN MADE UP TO 07/03/98; FULL LIST OF MEMBERS

View Document

18/11/9718 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

06/03/976 March 1997 RETURN MADE UP TO 07/03/97; NO CHANGE OF MEMBERS

View Document

16/01/9716 January 1997 PARTIC OF MORT/CHARGE *****

View Document

21/10/9621 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

01/05/961 May 1996 RETURN MADE UP TO 07/03/96; NO CHANGE OF MEMBERS

View Document

16/10/9516 October 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

25/05/9525 May 1995 RETURN MADE UP TO 07/03/95; FULL LIST OF MEMBERS

View Document

23/06/9423 June 1994 ADOPT MEM AND ARTS 13/06/94

View Document

06/06/946 June 1994 COMPANY NAME CHANGED PM 5 LIMITED CERTIFICATE ISSUED ON 07/06/94

View Document

26/05/9426 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/05/9426 May 1994 NEW DIRECTOR APPOINTED

View Document

26/05/9426 May 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/05/9426 May 1994 NEW DIRECTOR APPOINTED

View Document

26/05/9426 May 1994 NEW DIRECTOR APPOINTED

View Document

20/05/9420 May 1994 £ NC 10000/200000 17/05/94

View Document

20/05/9420 May 1994 S369(4) SHT NOTICE MEET 17/05/94

View Document

20/05/9420 May 1994 REGISTERED OFFICE CHANGED ON 20/05/94 FROM: 12 ST CATHERINE STREET CUPAR FIFE KY15 4HN

View Document

20/05/9420 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

20/05/9420 May 1994 LOCATION OF REGISTER OF MEMBERS

View Document

20/05/9420 May 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/05/94

View Document

20/05/9420 May 1994 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

07/03/947 March 1994 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