STURROCK COMB & DAVIDSON LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-15 with no updates

View Document

09/04/259 April 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

05/03/255 March 2025 Appointment of Mr Douglas Sturrock as a director on 2025-03-05

View Document

05/03/255 March 2025 Appointment of Mr Craig Mcpherson Sturrock as a director on 2025-03-05

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-15 with updates

View Document

06/06/246 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

19/04/2419 April 2024 Appointment of Mr Michael Comb as a secretary on 2024-04-19

View Document

19/04/2419 April 2024 Termination of appointment of Muriel Sturrock as a secretary on 2024-04-19

View Document

19/04/2419 April 2024 Termination of appointment of Muriel Sturrock as a director on 2024-04-19

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

11/05/2311 May 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

24/12/2124 December 2021 Satisfaction of charge 4 in full

View Document

24/12/2124 December 2021 Satisfaction of charge 2 in full

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

08/05/198 May 2019 30/09/18 UNAUDITED ABRIDGED

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

01/05/181 May 2018 30/09/17 UNAUDITED ABRIDGED

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/06/1621 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/07/1521 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR HARRY STEWART

View Document

19/06/1419 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/06/1318 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/06/1219 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/07/1126 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MURIEL STURROCK / 26/07/2011

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MURIEL STURROCK / 26/07/2011

View Document

26/07/1126 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARRY STEWART / 15/06/2010

View Document

29/06/1029 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAY MCFADYEN / 15/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES MCPHERSON STURROCK / 15/06/2010

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/06/0919 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/02/096 February 2009 REGISTERED OFFICE CHANGED ON 06/02/2009 FROM 150A LOCHEE ROAD DUNDEE DD2 2LD

View Document

12/08/0812 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/07/087 July 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

10/07/0710 July 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

21/06/0221 June 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

09/07/019 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

27/06/0127 June 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

29/08/9929 August 1999 DIRECTOR RESIGNED

View Document

22/07/9922 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

02/07/992 July 1999 RETURN MADE UP TO 15/06/99; NO CHANGE OF MEMBERS

View Document

29/07/9829 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

09/07/989 July 1998 RETURN MADE UP TO 15/06/98; FULL LIST OF MEMBERS

View Document

22/01/9822 January 1998 COMPANY NAME CHANGED R STURROCK & SONS (FUNERAL DIREC TORS) LIMITED CERTIFICATE ISSUED ON 23/01/98

View Document

15/01/9815 January 1998 NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 ALTER MEM AND ARTS 09/01/98

View Document

15/01/9815 January 1998 NC INC ALREADY ADJUSTED 09/01/98

View Document

15/01/9815 January 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/01/98

View Document

15/01/9815 January 1998 £ NC 40000/500000 08/01/98

View Document

23/09/9723 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

15/07/9715 July 1997 RETURN MADE UP TO 15/06/97; NO CHANGE OF MEMBERS

View Document

25/07/9625 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

26/06/9626 June 1996 RETURN MADE UP TO 15/06/96; FULL LIST OF MEMBERS

View Document

13/02/9613 February 1996 NEW DIRECTOR APPOINTED

View Document

13/02/9613 February 1996 NEW DIRECTOR APPOINTED

View Document

27/07/9527 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

26/06/9526 June 1995 RETURN MADE UP TO 15/06/95; NO CHANGE OF MEMBERS

View Document

27/07/9427 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

23/06/9423 June 1994 RETURN MADE UP TO 15/06/94; NO CHANGE OF MEMBERS

View Document

24/06/9324 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

24/06/9324 June 1993 RETURN MADE UP TO 15/06/93; FULL LIST OF MEMBERS

View Document

28/07/9228 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

26/06/9226 June 1992 RETURN MADE UP TO 15/06/92; NO CHANGE OF MEMBERS

View Document

23/07/9123 July 1991 RETURN MADE UP TO 15/06/91; NO CHANGE OF MEMBERS

View Document

23/07/9123 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

15/08/9015 August 1990 RETURN MADE UP TO 15/06/90; FULL LIST OF MEMBERS

View Document

15/08/9015 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

23/01/9023 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/01/9023 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/07/895 July 1989 RETURN MADE UP TO 19/05/89; FULL LIST OF MEMBERS

View Document

05/07/895 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

07/04/897 April 1989 DEC MORT/CHARGE 3945

View Document

02/03/892 March 1989 PARTIC OF MORT/CHARGE 2463

View Document

19/12/8819 December 1988 PARTIC OF MORT/CHARGE 12759

View Document

27/06/8827 June 1988 RETURN MADE UP TO 20/04/88; FULL LIST OF MEMBERS

View Document

27/06/8827 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

19/03/8719 March 1987 RETURN MADE UP TO 07/02/87; FULL LIST OF MEMBERS

View Document

19/03/8719 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

16/07/8616 July 1986 RETURN MADE UP TO 14/01/86; FULL LIST OF MEMBERS

View Document

16/07/8616 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

23/06/8623 June 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

09/10/849 October 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/10/84

View Document

05/09/845 September 1984 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