C.D.L.T. MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
09/10/249 October 2024 Accounts for a small company made up to 2023-12-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

10/01/2410 January 2024 Accounts for a small company made up to 2022-12-31

View Document

20/11/2320 November 2023 Secretary's details changed for Campbell Stewart Maclennan & Co on 2022-10-27

View Document

21/08/2321 August 2023 Accounts for a small company made up to 2021-12-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

09/06/239 June 2023 Satisfaction of charge SC1173330001 in full

View Document

19/10/2219 October 2022 Accounts for a small company made up to 2020-12-31

View Document

19/05/2219 May 2022 Termination of appointment of Iain James Farquharson as a director on 2022-04-22

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-16 with updates

View Document

26/08/2026 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES

View Document

19/12/1919 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC1173330002

View Document

28/11/1928 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC1173330001

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, DIRECTOR MARK MACDONALD

View Document

19/11/1919 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / SIR IAN GODFREY BOSVILLE MACDONALD OF SLEAT / 31/12/2008

View Document

06/11/196 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MAJOR BRUCE MACDONALD / 06/11/2019

View Document

06/11/196 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / SIR IAN GODFREY BOSVILLE MACDONALD OF SLEAT / 06/11/2019

View Document

06/11/196 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / SIR IAN GODFREY BOSVILLE MACDONALD OF SLEAT / 06/11/2019

View Document

15/07/1915 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR GREGORY INSKIP

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED MR IAIN JAMES FARQUHARSON

View Document

01/08/181 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

06/10/176 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

22/08/1722 August 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, DIRECTOR JANET CLARKE

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, SECRETARY CAMPBELL STEWART MACLENNAN & CO

View Document

07/12/167 December 2016 SECRETARY APPOINTED MR RODERICK CUNNINGHAM

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MS JANET WALLWORK CLARKE

View Document

22/06/1622 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

07/07/157 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/06/1529 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

16/07/1416 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR HAROLD MCISAAC

View Document

02/07/142 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED MR MARK MACDONALD

View Document

02/09/132 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

21/08/1321 August 2013 DIRECTOR APPOINTED MR JAMES GARNER SMITH MACDONALD

View Document

22/07/1322 July 2013 CORPORATE SECRETARY APPOINTED CAMPBELL STEWART MACLENNAN & CO

View Document

22/07/1322 July 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, DIRECTOR ALLAN MACDONALD OF VALLAY

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

10/08/1210 August 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, SECRETARY DAVID MACDONALD OF CASTLE CAMUS

View Document

10/10/1110 October 2011 AUDITOR'S RESIGNATION

View Document

12/07/1112 July 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED MR HAROLD MORLEY MCISAAC

View Document

04/07/114 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN DOUGLAS MACDONALD OF VALLAY / 31/12/2009

View Document

15/07/1015 July 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

13/07/1013 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/08/0910 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

31/07/0931 July 2009 DIRECTOR APPOINTED MR ALLAN DOUGLAS MACDONALD OF VALLAY

View Document

31/07/0931 July 2009 DIRECTOR APPOINTED SIR IAN MACDONALD OF SLEAT

View Document

31/07/0931 July 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 DIRECTOR APPOINTED MAJOR BRUCE MACDONALD

View Document

30/07/0930 July 2009 APPOINTMENT TERMINATED DIRECTOR ANGUS MACDONALD

View Document

30/07/0930 July 2009 APPOINTMENT TERMINATED DIRECTOR DAVID MACFADYEN

View Document

06/01/096 January 2009 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/08/0724 August 2007 SECRETARY RESIGNED

View Document

24/08/0724 August 2007 DIRECTOR RESIGNED

View Document

24/08/0724 August 2007 DIRECTOR RESIGNED

View Document

24/08/0724 August 2007 NEW SECRETARY APPOINTED

View Document

14/08/0714 August 2007 RETURN MADE UP TO 16/06/07; NO CHANGE OF MEMBERS

View Document

04/07/074 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/06/0325 June 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/09/0227 September 2002 SECRETARY RESIGNED

View Document

27/09/0227 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/09/0227 September 2002 NEW SECRETARY APPOINTED

View Document

24/09/0224 September 2002 DIRECTOR RESIGNED

View Document

07/08/027 August 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/03/019 March 2001 NEW DIRECTOR APPOINTED

View Document

27/02/0127 February 2001 DIRECTOR RESIGNED

View Document

26/07/0026 July 2000 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/07/995 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/07/995 July 1999 RETURN MADE UP TO 16/06/99; FULL LIST OF MEMBERS

View Document

22/01/9922 January 1999 NEW DIRECTOR APPOINTED

View Document

14/01/9914 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/01/9914 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/11/982 November 1998 NEW DIRECTOR APPOINTED

View Document

07/10/987 October 1998 DIRECTOR RESIGNED

View Document

17/06/9817 June 1998 RETURN MADE UP TO 16/06/98; FULL LIST OF MEMBERS

View Document

13/05/9813 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/06/9719 June 1997 RETURN MADE UP TO 16/06/97; CHANGE OF MEMBERS

View Document

10/06/9710 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/05/9730 May 1997 DIRECTOR RESIGNED

View Document

12/07/9612 July 1996 DIRECTOR RESIGNED

View Document

02/07/962 July 1996 RETURN MADE UP TO 16/06/96; NO CHANGE OF MEMBERS

View Document

01/07/961 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

26/06/9526 June 1995 RETURN MADE UP TO 16/06/95; FULL LIST OF MEMBERS

View Document

26/06/9526 June 1995 NEW DIRECTOR APPOINTED

View Document

26/06/9526 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/9520 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/09/946 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

03/08/943 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/943 August 1994 RETURN MADE UP TO 16/06/94; NO CHANGE OF MEMBERS

View Document

15/07/9315 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/06/9329 June 1993 RETURN MADE UP TO 16/06/93; NO CHANGE OF MEMBERS

View Document

29/07/9229 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/07/928 July 1992 RETURN MADE UP TO 16/06/92; FULL LIST OF MEMBERS

View Document

15/06/9215 June 1992 NEW DIRECTOR APPOINTED

View Document

11/07/9111 July 1991 RETURN MADE UP TO 16/06/91; FULL LIST OF MEMBERS

View Document

02/05/912 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

20/07/9020 July 1990 RETURN MADE UP TO 16/06/90; FULL LIST OF MEMBERS

View Document

16/07/9016 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

11/03/9011 March 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

15/02/9015 February 1990 NEW DIRECTOR APPOINTED

View Document

15/02/9015 February 1990 NEW DIRECTOR APPOINTED

View Document

15/02/9015 February 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/02/9015 February 1990 NEW DIRECTOR APPOINTED

View Document

15/02/9015 February 1990 NEW DIRECTOR APPOINTED

View Document

31/01/9031 January 1990 COMPANY NAME CHANGED C.D.L.T. MARKETING SERVICES LIMI TED CERTIFICATE ISSUED ON 01/02/90

View Document

18/01/9018 January 1990 COMPANY NAME CHANGED C.D.L.T. TRADING LIMITED CERTIFICATE ISSUED ON 19/01/90

View Document

15/01/9015 January 1990 ALTER MEM AND ARTS

View Document

15/01/9015 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/01/909 January 1990 REGISTERED OFFICE CHANGED ON 09/01/90 FROM: 16 CHARLOTTE SQUARE EDINBURGH EH2 4YS

View Document

09/01/909 January 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/06/8929 June 1989 COMPANY NAME CHANGED RANDOTTE (NO. 194) LIMITED CERTIFICATE ISSUED ON 30/06/89

View Document

14/04/8914 April 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/04/8914 April 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/04/8914 April 1989 CERTIFICATE OF INCORPORATION

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