THE DRAWDOWN PARTNERSHIP LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 Total exemption full accounts made up to 2024-12-31

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/06/2412 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/06/2322 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/07/2116 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

21/08/2021 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY STEPHEN PATTERSON / 10/05/2020

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

01/05/191 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

04/05/184 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

12/09/1612 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

05/04/165 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

09/09/159 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

17/05/1517 May 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID TRENNER

View Document

07/04/157 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

08/07/148 July 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

14/04/1414 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

09/07/139 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

08/04/138 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

09/10/129 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/04/126 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID TRENNER / 01/01/2012

View Document

06/04/126 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY STEPHEN PATTERSON / 01/01/2012

View Document

06/04/126 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS RICHARD KEARNEY / 01/01/2012

View Document

06/04/126 April 2012 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM SHEDDEN / 01/01/2012

View Document

06/04/126 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

07/12/117 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

28/10/1128 October 2011 CURRSHO FROM 31/03/2012 TO 31/12/2011

View Document

18/04/1118 April 2011 REGISTERED OFFICE CHANGED ON 18/04/2011 FROM 2ND FLOOR, CADELL HOUSE 27 WATERLOO ST GLASGOW G3 6BZ

View Document

13/04/1113 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM THE BEACON 176 ST. VINCENT STREET GLASGOW G2 5SG UNITED KINGDOM

View Document

04/03/114 March 2011 DIRECTOR APPOINTED DAVID TRENNER

View Document

04/03/114 March 2011 SECRETARY APPOINTED GRAHAM SHEDDEN

View Document

04/03/114 March 2011 DIRECTOR APPOINTED MR DOUGLAS RICHARD KEARNEY

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED ANTHONY STEPHEN PATTERSON

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

31/03/1031 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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