DUDDINGSTON ROW LIMITED
Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Total exemption full accounts made up to 2024-07-31 |
01/10/241 October 2024 | Confirmation statement made on 2024-09-27 with updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
21/05/2421 May 2024 | Total exemption full accounts made up to 2023-03-31 |
15/02/2415 February 2024 | Confirmation statement made on 2023-09-30 with updates |
06/11/236 November 2023 | Registration of charge SC7110120003, created on 2023-10-20 |
24/11/2224 November 2022 | Cessation of Andrew Seth Montague as a person with significant control on 2022-11-08 |
24/11/2224 November 2022 | Notification of Cwr Buchlyvie Ltd as a person with significant control on 2022-11-08 |
22/11/2222 November 2022 | Registration of charge SC7110120002, created on 2022-11-09 |
10/11/2210 November 2022 | Termination of appointment of Mark Anthony Emlick as a director on 2022-11-08 |
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 |
10/11/2210 November 2022 | Confirmation statement made on 2022-09-30 with no updates |
10/11/2210 November 2022 | Notification of Andrew Seth Montague as a person with significant control on 2022-11-08 |
10/11/2210 November 2022 | Cessation of Consensus Capital Group Ltd as a person with significant control on 2022-11-08 |
08/11/228 November 2022 | Registration of charge SC7110120001, created on 2022-11-08 |
16/11/2116 November 2021 | Current accounting period extended from 2022-10-31 to 2023-03-31 |
01/10/211 October 2021 | Incorporation |
More Company Information
Recently Viewed
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