SCOTT DUNLOP INTERIORS LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-02-04 with updates

View Document

20/08/2420 August 2024 Micro company accounts made up to 2024-01-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-04 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-04 with updates

View Document

07/02/237 February 2023 Secretary's details changed for Alison Ruth Dunlop on 2023-02-07

View Document

07/02/237 February 2023 Change of details for Aldun Ltd as a person with significant control on 2023-02-01

View Document

07/02/237 February 2023 Director's details changed for Mrs Alison Ruth Dunlop on 2023-02-01

View Document

07/02/237 February 2023 Director's details changed for Mr Scott Andrew Dunlop on 2023-02-07

View Document

07/02/237 February 2023 Director's details changed for Mrs Alison Ruth Dunlop on 2023-02-01

View Document

07/02/237 February 2023 Director's details changed for Mr Scott Andrew Dunlop on 2023-02-07

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-01-31

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

04/02/224 February 2022 Notification of Aldun Ltd as a person with significant control on 2020-11-30

View Document

04/02/224 February 2022 Cessation of Alison Ruth Dunlop as a person with significant control on 2020-11-30

View Document

04/02/224 February 2022 Cessation of Scott Andrew Dunlop as a person with significant control on 2020-11-30

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/12/2120 December 2021 Resolutions

View Document

20/12/2120 December 2021 Resolutions

View Document

20/12/2120 December 2021 Resolutions

View Document

28/10/2128 October 2021 Micro company accounts made up to 2021-01-31

View Document

28/10/2128 October 2021 Registered office address changed from Unit 2 Greenways Business Park Old Mill Bellinger Close Chippenham SN15 1BN England to Unit 2 Greenways Business Park Bellinger Close Chippenham SN15 1BN on 2021-10-28

View Document

21/10/2121 October 2021 Registered office address changed from Wessex House Bradford Road Melksham Wiltshire SN12 8BU England to Unit 2 Greenways Business Park Old Mill Bellinger Close Chippenham SN15 1BN on 2021-10-21

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

10/02/1810 February 2018 DISS40 (DISS40(SOAD))

View Document

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM THE OLD POST OFFICE 41-43 MARKET PLACE CHIPPENHAM WILTSHIRE SN15 3HR ENGLAND

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES

View Document

06/02/186 February 2018 FIRST GAZETTE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/10/1710 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 SECRETARY'S CHANGE OF PARTICULARS / ALISON RUTH DUNLOP / 14/07/2017

View Document

14/07/1714 July 2017 PSC'S CHANGE OF PARTICULARS / MRS ALISON RUTH DUNLOP / 14/07/2017

View Document

14/07/1714 July 2017 PSC'S CHANGE OF PARTICULARS / MR SCOTT ANDREW DUNLOP / 14/07/2017

View Document

14/07/1714 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ANDREW DUNLOP / 14/07/2017

View Document

14/07/1714 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON RUTH DUNLOP / 14/07/2017

View Document

22/05/1722 May 2017 REGISTERED OFFICE CHANGED ON 22/05/2017 FROM 65 ST MARY STREET CHIPPENHAM WILTS SN15 3JF

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

17/08/1617 August 2016 DIRECTOR APPOINTED MRS ALISON RUTH DUNLOP

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/01/1619 January 2016 Annual return made up to 13 November 2015 with full list of shareholders

View Document

18/12/1518 December 2015 VARYING SHARE RIGHTS AND NAMES

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

05/01/155 January 2015 Annual return made up to 13 November 2014 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

10/12/1310 December 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

18/12/1218 December 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/12/1119 December 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/12/1014 December 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/11/0926 November 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

01/12/081 December 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 ACC. REF. DATE EXTENDED FROM 30/11/08 TO 31/01/09

View Document

23/11/0723 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/11/0714 November 2007 SECRETARY RESIGNED

View Document

13/11/0713 November 2007 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