LOWS OF DUNDEE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

19/12/2419 December 2024 Full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

20/02/2420 February 2024 Registered office address changed from PO Box 300 Marrbank House 6 Paradise Road Dundee DD1 9JZ to Marrbank House 6 Paradise Road Dundee DD1 1JB on 2024-02-20

View Document

31/01/2431 January 2024 Full accounts made up to 2023-09-30

View Document

27/02/2327 February 2023 Full accounts made up to 2022-09-30

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/05/2026 May 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/04/1918 April 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

30/08/1830 August 2018 18/07/18 STATEMENT OF CAPITAL GBP 119100

View Document

30/08/1830 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

04/04/184 April 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

04/04/184 April 2018 17/01/18 STATEMENT OF CAPITAL GBP 117475

View Document

07/02/187 February 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

19/01/1719 January 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

09/02/169 February 2016 DIRECTOR APPOINTED MRS SUZANNE AYRES

View Document

09/02/169 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

09/02/169 February 2016 DIRECTOR APPOINTED MRS ROSEMARY WRIGLEY

View Document

09/02/169 February 2016 DIRECTOR APPOINTED MR DAVID WRIGLEY

View Document

09/02/169 February 2016 DIRECTOR APPOINTED MRS VICTORIA MYLIUS

View Document

26/01/1626 January 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

13/05/1513 May 2015 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

23/04/1523 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/04/152 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC1006280004

View Document

03/02/153 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

15/01/1515 January 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

31/01/1431 January 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

28/01/1428 January 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

26/02/1326 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

15/01/1315 January 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

03/02/123 February 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

02/02/122 February 2012 02/08/11 STATEMENT OF CAPITAL GBP 118100.0364

View Document

02/02/122 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

04/03/114 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

17/01/1117 January 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MURRAY LOW / 24/02/2010

View Document

24/02/1024 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND LOW / 24/02/2010

View Document

19/01/1019 January 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

23/02/0923 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

13/03/0813 March 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

16/03/0716 March 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

12/02/0712 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

16/02/0516 February 2005 RETURN MADE UP TO 31/01/05; NO CHANGE OF MEMBERS

View Document

22/01/0522 January 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

09/04/049 April 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

06/02/046 February 2004 RETURN MADE UP TO 31/01/04; NO CHANGE OF MEMBERS

View Document

03/04/033 April 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

03/02/033 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

06/02/026 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 ALTERATION TO MORTGAGE/CHARGE

View Document

04/04/014 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

26/02/0126 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

02/02/002 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

16/04/9916 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

10/02/9910 February 1999 RETURN MADE UP TO 31/01/99; CHANGE OF MEMBERS

View Document

07/04/987 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

03/02/983 February 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

08/12/978 December 1997 AUDITOR'S RESIGNATION

View Document

01/04/971 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

24/01/9724 January 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

26/04/9626 April 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

06/02/966 February 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

27/03/9527 March 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

09/02/959 February 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

04/03/944 March 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

01/02/941 February 1994 RETURN MADE UP TO 31/01/94; CHANGE OF MEMBERS

View Document

01/02/941 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/931 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

18/01/9318 January 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

18/01/9318 January 1993 REGISTERED OFFICE CHANGED ON 18/01/93

View Document

28/01/9228 January 1992 REGISTERED OFFICE CHANGED ON 28/01/92

View Document

28/01/9228 January 1992 RETURN MADE UP TO 31/01/92; CHANGE OF MEMBERS

View Document

27/01/9227 January 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

11/09/9111 September 1991 REGISTERED OFFICE CHANGED ON 11/09/91 FROM: 6 SOUTH WARD ROAD DUNDEE DD1 9DL

View Document

28/06/9128 June 1991 PARTIC OF MORT/CHARGE 7214

View Document

06/03/916 March 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

12/02/9112 February 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

14/05/9014 May 1990 RETURN MADE UP TO 20/04/90; FULL LIST OF MEMBERS

View Document

14/05/9014 May 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

17/02/8917 February 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

13/02/8913 February 1989 RETURN MADE UP TO 03/02/89; FULL LIST OF MEMBERS

View Document

14/06/8814 June 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/04/8829 April 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/04/8814 April 1988 ALTER MEM AND ARTS 300388

View Document

03/02/883 February 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

03/02/883 February 1988 RETURN MADE UP TO 29/01/88; FULL LIST OF MEMBERS

View Document

17/12/8717 December 1987 PARTIC OF MORT/CHARGE 11512

View Document

12/11/8712 November 1987 PUC2(061087)12400X25P ORD.

View Document

20/04/8720 April 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

25/09/8625 September 1986 COMPANY NAME CHANGED TALLIGHT LIMITED CERTIFICATE ISSUED ON 25/09/86

View Document

19/09/8619 September 1986 REGISTERED OFFICE CHANGED ON 19/09/86 FROM: 24 CASTLE STREET EDINBURGH EH2 3JQ

View Document

19/09/8619 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/08/8621 August 1986 CERTIFICATE OF INCORPORATION

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