DUNLOP'S AUTO SHOP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/10/2524 October 2025 NewChange of details for Mr Stewart Dunlop as a person with significant control on 2025-08-19

View Document

12/09/2512 September 2025 Cessation of Frederick Robert Dunlop as a person with significant control on 2025-08-19

View Document

12/09/2512 September 2025 Confirmation statement made on 2025-09-12 with updates

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2023-11-21 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/12/1822 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC0485000005

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

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

View Accounts

13/02/1813 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEWART DUNLOP

View Document

13/02/1813 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREDERICK ROBERT DUNLOP

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

07/10/167 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC0485000004

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK ROBERT DUNLOP / 01/12/2015

View Document

11/02/1611 February 2016 21/11/15 NO CHANGES

View Document

11/02/1611 February 2016 SECRETARY'S CHANGE OF PARTICULARS / KAREN ANN DUNLOP / 01/12/2015

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEWART DUNLOP / 01/12/2015

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK ROBERT DUNLOP / 01/12/2015

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/11/1425 November 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 21 November 2013 with full list of shareholders

View Document

27/01/1427 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEWART DUNLOP / 27/01/2014

View Document

27/01/1427 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEWART DUNLOP / 27/01/2014

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/08/1319 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK ROBERT DUNLOP / 19/08/2013

View Document

19/08/1319 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK ROBERT DUNLOP / 01/08/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/03/135 March 2013 Annual return made up to 21 November 2012 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/11/1124 November 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/11/1024 November 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK ROBERT DUNLOP / 21/11/2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEWART DUNLOP / 21/11/2009

View Document

09/02/109 February 2010 Annual return made up to 21 November 2009 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

01/07/081 July 2008 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/02/079 February 2007 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/02/061 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/12/045 December 2004 DIRECTOR RESIGNED

View Document

05/12/045 December 2004 NEW DIRECTOR APPOINTED

View Document

05/12/045 December 2004 REGISTERED OFFICE CHANGED ON 05/12/04 FROM: 11 WOODSIDE CRESCENT CHARING X GLASGOW G3 7UW

View Document

05/12/045 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/045 December 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 PARTIC OF MORT/CHARGE *****

View Document

19/03/0419 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0412 February 2004 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

19/01/0419 January 2004 DIRECTOR RESIGNED

View Document

31/01/0331 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/11/0222 November 2002 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/12/014 December 2001 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/11/0027 November 2000 RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 ACC. REF. DATE EXTENDED FROM 16/03/00 TO 31/03/00

View Document

17/01/0017 January 2000 FULL ACCOUNTS MADE UP TO 16/03/99

View Document

22/11/9922 November 1999 RETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS

View Document

19/01/9919 January 1999 RETURN MADE UP TO 21/11/98; NO CHANGE OF MEMBERS

View Document

12/10/9812 October 1998 FULL ACCOUNTS MADE UP TO 16/03/98

View Document

12/12/9712 December 1997 RETURN MADE UP TO 21/11/97; NO CHANGE OF MEMBERS

View Document

05/11/975 November 1997 FULL ACCOUNTS MADE UP TO 16/03/97

View Document

30/01/9730 January 1997 FULL ACCOUNTS MADE UP TO 16/03/96

View Document

19/11/9619 November 1996 RETURN MADE UP TO 21/11/96; FULL LIST OF MEMBERS

View Document

30/03/9630 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9611 January 1996 FULL ACCOUNTS MADE UP TO 16/03/95

View Document

17/11/9517 November 1995 RETURN MADE UP TO 21/11/95; NO CHANGE OF MEMBERS

View Document

19/01/9519 January 1995 RETURN MADE UP TO 21/11/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

22/08/9422 August 1994 FULL ACCOUNTS MADE UP TO 16/03/94

View Document

18/01/9418 January 1994 FULL ACCOUNTS MADE UP TO 16/03/93

View Document

03/12/933 December 1993 RETURN MADE UP TO 21/11/93; FULL LIST OF MEMBERS

View Document

04/02/934 February 1993 FULL ACCOUNTS MADE UP TO 16/03/92

View Document

17/12/9217 December 1992 RETURN MADE UP TO 21/11/92; NO CHANGE OF MEMBERS

View Document

08/06/928 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 16/03/91

View Document

25/11/9125 November 1991 RETURN MADE UP TO 21/11/91; NO CHANGE OF MEMBERS

View Document

15/04/9115 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 16/03/90

View Document

09/04/919 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

02/04/912 April 1991 PARTIC OF MORT/CHARGE 3762

View Document

02/04/912 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/12/8919 December 1989 RETURN MADE UP TO 21/11/89; FULL LIST OF MEMBERS

View Document

19/12/8919 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 16/03/89

View Document

21/11/8921 November 1989 PARTIC OF MORT/CHARGE 13208

View Document

27/10/8827 October 1988 RETURN MADE UP TO 14/09/88; FULL LIST OF MEMBERS

View Document

27/10/8827 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 16/03/88

View Document

16/11/8716 November 1987 FULL ACCOUNTS MADE UP TO 16/03/87

View Document

16/11/8716 November 1987 RETURN MADE UP TO 14/09/87; FULL LIST OF MEMBERS

View Document

29/10/8629 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/10/8621 October 1986 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document

21/10/8621 October 1986 FULL ACCOUNTS MADE UP TO 16/03/86

View Document

15/03/7115 March 1971 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