DUDDINGSTON ROW LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-27 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

21/05/2421 May 2024 Total exemption full accounts made up to 2023-03-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2023-09-30 with updates

View Document

06/11/236 November 2023 Registration of charge SC7110120003, created on 2023-10-20

View Document

24/11/2224 November 2022 Cessation of Andrew Seth Montague as a person with significant control on 2022-11-08

View Document

24/11/2224 November 2022 Notification of Cwr Buchlyvie Ltd as a person with significant control on 2022-11-08

View Document

22/11/2222 November 2022 Registration of charge SC7110120002, created on 2022-11-09

View Document

10/11/2210 November 2022 Termination of appointment of Mark Anthony Emlick as a director on 2022-11-08

View Document

10/11/2210 November 2022 Registered office address changed from 10 Craigmillar Park Edinburgh EH16 5NE Scotland to 3 Clairmont Gardens Glasgow G3 7LW on 2022-11-10

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

10/11/2210 November 2022 Notification of Andrew Seth Montague as a person with significant control on 2022-11-08

View Document

10/11/2210 November 2022 Cessation of Consensus Capital Group Ltd as a person with significant control on 2022-11-08

View Document

08/11/228 November 2022 Registration of charge SC7110120001, created on 2022-11-08

View Document

16/11/2116 November 2021 Current accounting period extended from 2022-10-31 to 2023-03-31

View Document

01/10/211 October 2021 Incorporation

View Document


More Company Information