DUNDEE TEXTILES LIMITED

Company Documents

DateDescription
24/08/2524 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

24/08/2524 August 2025 NewAccounts for a dormant company made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

20/08/2420 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

17/08/2317 August 2023 Accounts for a dormant company made up to 2022-11-30

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

06/10/216 October 2021 Registered office address changed from Riverside Works Carolina Port Dundee DD1 3LU to 25 Park View Wilton Dean Hawick TD9 7JE on 2021-10-06

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

07/08/207 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

14/08/1914 August 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY MILLER / 14/08/2019

View Document

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY MILLER / 14/08/2019

View Document

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

02/08/172 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

26/08/1626 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/08/1527 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

20/08/1520 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

10/09/1410 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

02/09/142 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

11/09/1311 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

06/09/136 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

05/09/125 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

04/09/124 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

04/09/124 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY MILLER / 01/07/2012

View Document

18/08/1118 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

15/08/1115 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

07/09/107 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY MILLER / 14/08/2010

View Document

02/09/102 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

02/10/092 October 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

08/09/098 September 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOSEPH DUTTON

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

10/09/0810 September 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 REGISTERED OFFICE CHANGED ON 03/08/07 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN

View Document

01/08/071 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

04/10/064 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

11/09/0611 September 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

30/08/0530 August 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

15/10/0315 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

15/09/0315 September 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

12/09/0212 September 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

02/10/002 October 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

21/06/0021 June 2000 REGISTERED OFFICE CHANGED ON 21/06/00 FROM: 15 MILLGATE ARBROATH ANGUS DD11 1NN

View Document

24/09/9924 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98

View Document

25/08/9925 August 1999 RETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS

View Document

19/08/9819 August 1998 LOCATION OF REGISTER OF MEMBERS

View Document

19/08/9819 August 1998 RETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS

View Document

10/08/9810 August 1998 REGISTERED OFFICE CHANGED ON 10/08/98 FROM: 92/2 HIGH STREET ARBROATH ANGUS DD11 1HL

View Document

20/10/9720 October 1997 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 30/11/98

View Document

14/10/9714 October 1997 SECRETARY RESIGNED

View Document

14/10/9714 October 1997 S366A DISP HOLDING AGM 13/10/97

View Document

13/10/9713 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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