DUMBARTON SERVICE STATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-06-30 |
03/02/253 February 2025 | Confirmation statement made on 2025-01-08 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
26/02/2426 February 2024 | Confirmation statement made on 2024-01-08 with no updates |
23/02/2423 February 2024 | Termination of appointment of June Buchanan Stuart as a secretary on 2023-12-10 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/05/2322 May 2023 | Total exemption full accounts made up to 2022-06-30 |
10/01/2310 January 2023 | Confirmation statement made on 2023-01-08 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-08 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/06/2029 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
03/03/203 March 2020 | APPOINTMENT TERMINATED, DIRECTOR DAVID STUART |
03/03/203 March 2020 | CESSATION OF DAVID GEORGE ANDREW STUART AS A PSC |
08/01/208 January 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/03/1927 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
23/03/1823 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
12/01/1612 January 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
20/02/1520 February 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
09/07/149 July 2014 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
01/07/141 July 2014 | 30/06/14 STATEMENT OF CAPITAL GBP 60000 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
06/03/146 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
25/01/1425 January 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
25/03/1325 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
12/01/1312 January 2013 | Annual return made up to 9 January 2013 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
22/03/1222 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
09/01/129 January 2012 | Annual return made up to 9 January 2012 with full list of shareholders |
18/03/1118 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
13/01/1113 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW STUART / 01/10/2009 |
13/01/1113 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / JUNE BUCHANAN STUART / 01/10/2009 |
13/01/1113 January 2011 | Annual return made up to 9 January 2011 with full list of shareholders |
13/01/1113 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / VIOLET JANET DEVLIN / 01/10/2009 |
13/01/1113 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SANDRA JUNE STUART / 01/10/2009 |
13/01/1113 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE ANDREW STUART / 01/10/2009 |
10/03/1010 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VIOLET JANET DEVLIN / 01/10/2009 |
14/01/1014 January 2010 | Annual return made up to 9 January 2010 with full list of shareholders |
14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW STUART / 01/10/2009 |
14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SANDRA JUNE STUART / 01/10/2009 |
14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE ANDREW STUART / 01/10/2009 |
14/03/0914 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
12/01/0912 January 2009 | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS |
22/01/0822 January 2008 | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS |
22/01/0822 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
29/12/0729 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
08/02/078 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
08/02/078 February 2007 | RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS |
10/03/0610 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
03/03/063 March 2006 | RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS |
21/09/0521 September 2005 | PARTIC OF MORT/CHARGE ***** |
17/01/0517 January 2005 | RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS |
24/06/0424 June 2004 | PARTIC OF MORT/CHARGE ***** |
18/06/0418 June 2004 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 30/06/05 |
03/06/043 June 2004 | NEW DIRECTOR APPOINTED |
03/06/043 June 2004 | NEW DIRECTOR APPOINTED |
03/06/043 June 2004 | NEW DIRECTOR APPOINTED |
21/01/0421 January 2004 | NEW SECRETARY APPOINTED |
21/01/0421 January 2004 | NEW DIRECTOR APPOINTED |
13/01/0413 January 2004 | SECRETARY RESIGNED |
13/01/0413 January 2004 | DIRECTOR RESIGNED |
09/01/049 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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