DESIGN AND SURVEY BUREAU LTD.
Company Documents
Date | Description |
---|---|
03/07/183 July 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
27/06/1827 June 2018 | APPLICATION FOR STRIKING-OFF |
28/05/1828 May 2018 | APPOINTMENT TERMINATED, DIRECTOR MARY BARR |
28/05/1828 May 2018 | APPOINTMENT TERMINATED, SECRETARY MARY BARR |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
25/06/1725 June 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
15/02/1715 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
07/07/167 July 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
08/07/158 July 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
03/07/143 July 2014 | Annual return made up to 8 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
05/07/135 July 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
18/09/1218 September 2012 | REGISTERED OFFICE CHANGED ON 18/09/2012 FROM 25 FERRYHILLS ROAD NORTH QUEENSFERRY FIFE KY11 1HE |
30/07/1230 July 2012 | Annual return made up to 8 June 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
08/07/118 July 2011 | Annual return made up to 8 June 2011 with full list of shareholders |
24/02/1124 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
05/07/105 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS SAMUEL BARR / 05/04/2010 |
05/07/105 July 2010 | Annual return made up to 8 June 2010 with full list of shareholders |
05/07/105 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARY ANN BARR / 06/04/2010 |
16/03/1016 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
26/06/0926 June 2009 | RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS |
01/04/091 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
04/07/084 July 2008 | RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS |
31/03/0831 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
12/06/0712 June 2007 | RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS |
02/04/072 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
30/06/0630 June 2006 | REGISTERED OFFICE CHANGED ON 30/06/06 FROM: 21 GROSVENOR STREET EDINBURGH EH12 5AD |
30/06/0630 June 2006 | RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS |
05/04/065 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
24/06/0524 June 2005 | RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS |
03/04/053 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
17/06/0417 June 2004 | RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS |
23/03/0423 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
11/06/0311 June 2003 | RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS |
12/08/0212 August 2002 | RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS |
12/08/0212 August 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02 |
12/08/0212 August 2002 | NEW DIRECTOR APPOINTED |
12/08/0212 August 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/08/011 August 2001 | ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/05/02 |
12/06/0112 June 2001 | SECRETARY RESIGNED |
12/06/0112 June 2001 | DIRECTOR RESIGNED |
08/06/018 June 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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