DEMPSTER AND TAYLOR LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

09/10/249 October 2024 Director's details changed for Ms Stephanie Quinn on 2024-10-09

View Document

09/10/249 October 2024 Director's details changed for Mr Michael Collins on 2024-10-09

View Document

02/10/242 October 2024 Change of details for Collins & Quinn Funeral Services Ltd as a person with significant control on 2024-04-11

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/04/2412 April 2024 Confirmation statement made on 2024-04-12 with updates

View Document

12/04/2412 April 2024 Notification of Collins & Quinn Funeral Services Ltd as a person with significant control on 2024-04-11

View Document

11/04/2411 April 2024 Appointment of Ms Stephanie Quinn as a director on 2024-04-11

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

11/04/2411 April 2024 Cessation of Alistair Robert Thomas as a person with significant control on 2024-04-11

View Document

11/04/2411 April 2024 Termination of appointment of Alistair Robert Thomas as a director on 2024-04-11

View Document

11/04/2411 April 2024 Appointment of Mr Michael Collins as a director on 2024-04-11

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-03-28 with updates

View Document

11/04/2311 April 2023 Cessation of Linda Mclean Thomas as a person with significant control on 2022-10-19

View Document

11/04/2311 April 2023 Termination of appointment of Linda Mclean Thomas as a director on 2022-10-19

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Change of details for Mr Alistair Robert Thomas as a person with significant control on 2020-09-30

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-28 with updates

View Document

24/02/2224 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/11/191 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA MCLEAN THOMAS / 17/10/2019

View Document

01/11/191 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA MCBRIDE MCGHEE / 17/10/2018

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

01/11/191 November 2019 PSC'S CHANGE OF PARTICULARS / MRS LINDA MCLEAN THOMAS / 17/10/2018

View Document

01/11/191 November 2019 REGISTERED OFFICE CHANGED ON 01/11/2019 FROM 3 JAMAICA LANE GREENOCK RENFREWSHIRE PA15 1XX

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4890720001

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/03/1830 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

29/10/1729 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

06/07/166 July 2016 PREVSHO FROM 31/10/2016 TO 30/06/2016

View Document

06/07/166 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/10/1526 October 2015 REGISTERED OFFICE CHANGED ON 26/10/2015 FROM 39 HAWKHILL DRIVE STEVENSTON KA20 3DF SCOTLAND

View Document

26/10/1526 October 2015 REGISTERED OFFICE CHANGED ON 26/10/2015 FROM 3 JAMAICA LANE GREENOCK RENFREWSHIRE PA15 1XX SCOTLAND

View Document

26/10/1526 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

10/03/1510 March 2015 DIRECTOR APPOINTED MRS NICOLA MCBRIDE MCGHEE

View Document

10/03/1510 March 2015 APPOINTMENT TERMINATED, DIRECTOR ALLAN MCGHEE

View Document

16/10/1416 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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