DUNCAN MCINTOSH TRAILERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Appointment of Mr Scott Marr as a director on 2024-12-24 |
10/02/2510 February 2025 | Confirmation statement made on 2025-01-12 with no updates |
10/02/2510 February 2025 | Appointment of Mr Arthur Gibson as a director on 2024-12-24 |
28/11/2428 November 2024 | Unaudited abridged accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Director's details changed for Ian Craig Mcintosh on 2024-01-01 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
01/02/241 February 2024 | Confirmation statement made on 2024-01-12 with no updates |
30/11/2330 November 2023 | Unaudited abridged accounts made up to 2023-02-28 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-12 with no updates |
20/09/2220 September 2022 | Unaudited abridged accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-12 with no updates |
30/11/2130 November 2021 | Unaudited abridged accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
15/02/2115 February 2021 | 29/02/20 UNAUDITED ABRIDGED |
12/01/2112 January 2021 | CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
12/01/2012 January 2020 | CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES |
28/11/1928 November 2019 | 28/02/19 UNAUDITED ABRIDGED |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
12/01/1912 January 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
13/11/1813 November 2018 | 28/02/18 UNAUDITED ABRIDGED |
12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
12/01/1812 January 2018 | PSC'S CHANGE OF PARTICULARS / MR DUNCAN ROBERT MCINTOSS / 06/04/2016 |
03/11/173 November 2017 | 28/02/17 UNAUDITED ABRIDGED |
12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
20/10/1620 October 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
14/01/1614 January 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
19/11/1519 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
18/01/1518 January 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
13/11/1413 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC3145980002 |
15/09/1415 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
12/01/1412 January 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
05/09/135 September 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
14/01/1314 January 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
14/11/1214 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
03/04/123 April 2012 | Annual return made up to 12 January 2012 with full list of shareholders |
11/11/1111 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
24/03/1124 March 2011 | Annual return made up to 12 January 2011 with full list of shareholders |
15/10/1015 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHEILA CRAIG MCINTOSH / 26/02/2010 |
26/02/1026 February 2010 | Annual return made up to 12 January 2010 with full list of shareholders |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN CRAIG MCINTOSH / 26/02/2010 |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN ROBERT MCINTOSH / 26/02/2010 |
31/12/0931 December 2009 | 14/12/09 STATEMENT OF CAPITAL GBP 21 |
29/12/0929 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
25/03/0925 March 2009 | DIRECTOR APPOINTED IAN CRAIG MCINTOSH |
10/03/0910 March 2009 | RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS |
11/11/0811 November 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
17/01/0817 January 2008 | RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS |
09/03/079 March 2007 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 28/02/08 |
03/03/073 March 2007 | PARTIC OF MORT/CHARGE ***** |
16/01/0716 January 2007 | NEW DIRECTOR APPOINTED |
16/01/0716 January 2007 | DIRECTOR RESIGNED |
16/01/0716 January 2007 | NEW SECRETARY APPOINTED |
16/01/0716 January 2007 | SECRETARY RESIGNED |
16/01/0716 January 2007 | NEW DIRECTOR APPOINTED |
12/01/0712 January 2007 | 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