DINGWALL TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
10/04/1510 April 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/02/156 February 2015 FIRST GAZETTE

View Document

09/10/149 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

16/01/1416 January 2014 REGISTERED OFFICE CHANGED ON 16/01/2014 FROM
164 SKENE STREET
ABERDEEN
AB10 1PE

View Document

11/10/1311 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

08/11/128 November 2012 COMPANY NAME CHANGED NORTHBEY POWER LIMITED
CERTIFICATE ISSUED ON 08/11/12

View Document

08/11/128 November 2012 CHANGE OF NAME 06/11/2012

View Document

03/10/123 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

19/06/1219 June 2012 REGISTERED OFFICE CHANGED ON 19/06/2012 FROM
42 QUEENS ROAD
ABERDEEN
AB15 4YE

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/10/1111 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, SECRETARY KERRIE MCLEAN

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/10/104 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 SECRETARY APPOINTED CLAIRE DINGWALL

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/10/071 October 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/10/062 October 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/01/054 January 2005 SECRETARY RESIGNED

View Document

21/12/0421 December 2004 NEW SECRETARY APPOINTED

View Document

22/11/0422 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/09/0427 September 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

19/12/0319 December 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

27/09/0227 September 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

16/10/0116 October 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 03/01/01

View Document

03/01/013 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

07/01/007 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

16/11/9916 November 1999 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 RETURN MADE UP TO 09/10/98; NO CHANGE OF MEMBERS

View Document

26/10/9826 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

17/11/9717 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

17/11/9717 November 1997 EXEMPTION FROM APPOINTING AUDITORS 06/11/97

View Document

31/10/9731 October 1997 RETURN MADE UP TO 09/10/97; NO CHANGE OF MEMBERS

View Document

30/10/9630 October 1996 EXEMPTION FROM APPOINTING AUDITORS 23/10/96

View Document

30/10/9630 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

11/10/9611 October 1996 RETURN MADE UP TO 09/10/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/963 September 1996 REGISTERED OFFICE CHANGED ON 03/09/96 FROM: 42 QUEENS ROAD ABERDEEN AB1 6YE

View Document

03/11/953 November 1995 RETURN MADE UP TO 14/10/95; NO CHANGE OF MEMBERS

View Document

26/10/9526 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

26/10/9526 October 1995 EXEMPTION FROM APPOINTING AUDITORS 19/10/95

View Document

08/11/948 November 1994 REGISTERED OFFICE CHANGED ON 08/11/94

View Document

08/11/948 November 1994 RETURN MADE UP TO 14/10/94; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 08/11/94

View Document

01/11/941 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

27/10/9327 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

17/10/9317 October 1993 RETURN MADE UP TO 14/10/93; FULL LIST OF MEMBERS

View Document

20/10/9220 October 1992 RETURN MADE UP TO 17/10/92; NO CHANGE OF MEMBERS

View Document

03/06/923 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

20/01/9220 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

31/10/9131 October 1991 RETURN MADE UP TO 17/10/91; NO CHANGE OF MEMBERS

View Document

28/10/9028 October 1990 RETURN MADE UP TO 23/10/90; FULL LIST OF MEMBERS

View Document

12/10/9012 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

10/10/9010 October 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

08/10/908 October 1990 DIRECTOR RESIGNED

View Document

10/05/9010 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/05/902 May 1990 COMPANY NAME CHANGED DINGWALL TECHNICAL SERVICES LIMI TED CERTIFICATE ISSUED ON 03/05/90

View Document

01/05/901 May 1990 REGISTERED OFFICE CHANGED ON 01/05/90 FROM: 1 ALBERT STREET ABERDEEN AB1 1XX

View Document

13/02/8913 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/02/893 February 1989 ALTER MEM AND ARTS 291288

View Document

26/01/8926 January 1989 REGISTERED OFFICE CHANGED ON 26/01/89 FROM: 14 ALBYN PLACE ABERDEEN AB9 1RP

View Document

17/01/8917 January 1989 COMPANY NAME CHANGED TARGETFINE LIMITED CERTIFICATE ISSUED ON 18/01/89

View Document

12/01/8912 January 1989 REGISTERED OFFICE CHANGED ON 12/01/89 FROM: 24 CASTLE STREET EDINBURGH EH2 3HT

View Document

12/01/8912 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/10/884 October 1988 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