VISIT DUNFERMLINE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 New | Registered office address changed from Burleigh House Burleigh Road Milnathort Kinross Perth & Kinross KY13 9SR Scotland to 49 Rose Gardens Rose Gardens Cairneyhill Dunfermline Fife KY12 8QS on 2025-06-11 |
29/04/2529 April 2025 | Micro company accounts made up to 2025-01-31 |
15/03/2515 March 2025 | Confirmation statement made on 2025-02-10 with no updates |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
17/06/2417 June 2024 | Micro company accounts made up to 2024-01-31 |
13/02/2413 February 2024 | Confirmation statement made on 2024-02-10 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
13/06/2313 June 2023 | Micro company accounts made up to 2023-01-31 |
27/03/2327 March 2023 | Confirmation statement made on 2023-02-10 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
05/08/215 August 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
21/04/2021 April 2020 | 31/01/20 TOTAL EXEMPTION FULL |
06/03/206 March 2020 | DIRECTOR APPOINTED MR MICHAEL INGLIS |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
23/08/1923 August 2019 | 31/01/19 TOTAL EXEMPTION FULL |
26/06/1926 June 2019 | REGISTERED OFFICE CHANGED ON 26/06/2019 FROM THE WINDLESTRAE THE MUIRS KINROSS KINROSS-SHIRE KY13 8AS SCOTLAND |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
25/05/1825 May 2018 | 31/01/18 TOTAL EXEMPTION FULL |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
28/07/1728 July 2017 | 31/01/17 TOTAL EXEMPTION FULL |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
09/09/169 September 2016 | REGISTERED OFFICE CHANGED ON 09/09/2016 FROM 100 HIGH STREET KINROSS KY13 8AJ |
21/03/1621 March 2016 | DIRECTOR APPOINTED MR JAMES DAVID KEITH MONTGOMERY |
08/03/168 March 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16 |
08/03/168 March 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
15/08/1515 August 2015 | DISS40 (DISS40(SOAD)) |
12/08/1512 August 2015 | Annual accounts small company total exemption made up to 31 January 2014 |
12/08/1512 August 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
12/08/1512 August 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
06/02/156 February 2015 | FIRST GAZETTE |
04/02/154 February 2015 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
25/11/1425 November 2014 | APPOINTMENT TERMINATED, DIRECTOR JILL MOFFAT |
06/11/146 November 2014 | APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE FREEMAN |
08/03/148 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DODDS MOFFAT / 30/03/2012 |
08/03/148 March 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
01/11/131 November 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
15/08/1315 August 2013 | REGISTERED OFFICE CHANGED ON 15/08/2013 FROM 1 HIGH STREET DUNFERMLINE FIFE KY12 7DL SCOTLAND |
13/03/1313 March 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
23/01/1323 January 2013 | DIRECTOR APPOINTED MISS JOSEPHINE FREEMAN |
09/11/129 November 2012 | COMPANY NAME CHANGED RICHER SEAMS LIMITED CERTIFICATE ISSUED ON 09/11/12 |
01/11/121 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
02/03/122 March 2012 | Annual return made up to 9 February 2012 with full list of shareholders |
17/05/1117 May 2011 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH MACMILLAN |
01/05/111 May 2011 | DIRECTOR APPOINTED MRS JILL MOFFAT |
01/05/111 May 2011 | APPOINTMENT TERMINATED, DIRECTOR DAVID MACMILLAN |
01/05/111 May 2011 | REGISTERED OFFICE CHANGED ON 01/05/2011 FROM MARTINKNOWE GOSFORD ROAD LONGNIDDRY EAST LOTHIAN EH32 0LF |
02/04/112 April 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
16/02/1116 February 2011 | Annual return made up to 9 February 2011 with full list of shareholders |
08/03/108 March 2010 | 31/01/10 TOTAL EXEMPTION FULL |
12/02/1012 February 2010 | Annual return made up to 9 February 2010 with full list of shareholders |
12/02/1012 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DODDS MOFFAT / 10/02/2010 |
27/04/0927 April 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
16/03/0916 March 2009 | PREVSHO FROM 28/02/2009 TO 31/01/2009 |
06/03/096 March 2009 | RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS |
09/02/089 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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