DUNADD ASSET MANAGEMENT LTD

Company Documents

DateDescription
26/10/2126 October 2021 Resolutions

View Document

26/10/2126 October 2021 Resolutions

View Document

26/10/2126 October 2021 Registered office address changed from 26 New Street Paisley Renfrewshire PA1 1YB to 79 Renfrew Road Paisley PA3 4DA on 2021-10-26

View Document

30/03/2130 March 2021 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/10/192 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

22/04/1922 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/10/1815 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/07/1712 July 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

26/10/1626 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR RONALD KENNEDY

View Document

19/04/1619 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

19/04/1619 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / RONALD MURRAY KENNEDY / 06/02/2016

View Document

07/01/167 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

01/05/151 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

05/11/145 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

22/04/1422 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDREW WYLIE / 02/04/2014

View Document

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MITCHELL MACDONALD / 02/04/2014

View Document

02/04/142 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN MITCHELL MACDONALD / 02/04/2014

View Document

28/10/1328 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

07/05/137 May 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/05/137 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN BURTON

View Document

04/10/124 October 2012 REDUCE ISSUED CAPITAL 12/08/2012

View Document

04/10/124 October 2012 04/10/12 STATEMENT OF CAPITAL GBP 65000

View Document

04/10/124 October 2012 SOLVENCY STATEMENT DATED 07/08/12

View Document

30/08/1230 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

25/04/1225 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

28/06/1128 June 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

09/12/109 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

28/05/1028 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/05/1028 May 2010 SAIL ADDRESS CREATED

View Document

28/05/1028 May 2010 SAIL ADDRESS CHANGED FROM: 26 NEW STREET PAISLEY RENFREWSHIRE PA1 1YB SCOTLAND

View Document

28/05/1028 May 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

28/05/1028 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MACDONALD / 31/03/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHRISTOPHER BURTON / 31/03/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHRISTOPHER BURTON / 31/03/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MACDONALD / 31/03/2010

View Document

24/07/0924 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

21/04/0921 April 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

18/08/0818 August 2008 GBP NC 40000/200000 15/08/08

View Document

16/06/0816 June 2008 CURRSHO FROM 30/04/2009 TO 31/03/2009

View Document

13/06/0813 June 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED DIRECTOR NORMAN INNES

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

14/11/0714 November 2007 NC INC ALREADY ADJUSTED 06/11/07

View Document

14/11/0714 November 2007 £ NC 100/40000 06/11/

View Document

12/10/0712 October 2007 COMPANY NAME CHANGED NEW STREET INVESTMENT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 12/10/07

View Document

04/07/074 July 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

30/08/0630 August 2006 NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 NEW DIRECTOR APPOINTED

View Document

31/07/0631 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

17/05/0617 May 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 SECRETARY RESIGNED

View Document

24/02/0624 February 2006 NEW SECRETARY APPOINTED

View Document

19/04/0519 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information