DANNY'S SNACKS LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Registration of charge SC3385930001, created on 2025-04-30

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/03/2314 March 2023 Director's details changed for Joanna Stirling on 2023-03-13

View Document

03/12/223 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-11-30 with no updates

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/03/156 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

19/01/1519 January 2015 DIRECTOR APPOINTED BRYAN STIRLING

View Document

19/01/1519 January 2015 DIRECTOR APPOINTED JOANNA STIRLING

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/03/144 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/03/138 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/03/128 March 2012 Annual return made up to 29 February 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/04/1111 April 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY THERESA STIRLING / 01/10/2009

View Document

03/03/103 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR APPOINTED DANIEL JAMES STIRLING

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR DANIEL STIRLING

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, SECRETARY MARY STIRLING

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 DIRECTOR APPOINTED DANIEL STIRLING

View Document

17/03/0817 March 2008 DIRECTOR AND SECRETARY APPOINTED MARY THERESA STIRLING

View Document

17/03/0817 March 2008 ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 31/03/2009

View Document

06/03/086 March 2008 DIRECTOR RESIGNED STEPHEN MABBOTT LTD.

View Document

06/03/086 March 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/03/086 March 2008 SECRETARY RESIGNED BRIAN REID LTD.

View Document

28/02/0828 February 2008 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