SAFEDEM DEMOLITIONS LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-11 with no updates

View Document

19/02/2519 February 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/06/2420 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

05/03/245 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

22/02/2322 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

25/05/2125 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

31/03/2031 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

01/04/191 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

20/03/1820 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

21/03/1721 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/06/1628 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

22/03/1622 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/06/1511 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM SINCLAIR / 01/01/2015

View Document

11/06/1511 June 2015 SECRETARY'S CHANGE OF PARTICULARS / TRACEY JANE SINCLAIR / 01/01/2015

View Document

11/06/1511 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY JANE SINCLAIR / 01/01/2014

View Document

11/06/1511 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

25/03/1525 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

01/07/141 July 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/02/1420 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

11/06/1311 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

21/03/1321 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

11/06/1211 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

08/02/128 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

13/06/1113 June 2011 REGISTERED OFFICE CHANGED ON 13/06/2011 FROM ARTHURSTONE LODGE 8 HARRISON ROAD DUNDEE DD2 3SN

View Document

13/06/1113 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

10/02/1110 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY JANE SINCLAIR / 11/06/2010

View Document

29/06/1029 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

02/03/102 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

24/06/0924 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

17/06/0817 June 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

16/03/0816 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

20/06/0720 June 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/03/0713 March 2007 REGISTERED OFFICE CHANGED ON 13/03/07 FROM: 249 WEST GEORGE STREET GLASGOW STRATHCLYDE G2 4RB

View Document

11/07/0611 July 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

27/06/0227 June 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 DIRECTOR RESIGNED

View Document

18/10/0118 October 2001 SECRETARY RESIGNED

View Document

18/10/0118 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/0118 October 2001 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 COMPANY NAME CHANGED QUILLCO 106 LIMITED CERTIFICATE ISSUED ON 17/10/01

View Document

11/06/0111 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information