DISCOVER DUFFTOWN LIMITED

Company Documents

DateDescription
21/06/2521 June 2025 Compulsory strike-off action has been discontinued

View Document

21/06/2521 June 2025 Compulsory strike-off action has been discontinued

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/06/2426 June 2024 Cessation of Burnish Ltd as a person with significant control on 2024-06-26

View Document

13/06/2413 June 2024 Termination of appointment of Jenna Suzanne Petit-Keighley as a director on 2024-06-12

View Document

13/06/2413 June 2024 Cessation of We are Truerlein Ltd as a person with significant control on 2024-06-12

View Document

13/06/2413 June 2024 Notification of Burnish Ltd as a person with significant control on 2024-06-12

View Document

13/06/2413 June 2024 Notification of Mhairi-Ann Gallicker as a person with significant control on 2024-06-12

View Document

23/05/2423 May 2024 Micro company accounts made up to 2023-09-30

View Document

18/03/2418 March 2024 Registered office address changed from Wards House Wards Road Elgin Moray IV30 1NL Scotland to Hillhead Ferrier Road Dufftown Keith Moray AB55 4ES on 2024-03-18

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/06/237 June 2023 Micro company accounts made up to 2022-09-30

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

15/12/2215 December 2022 Memorandum and Articles of Association

View Document

15/12/2215 December 2022 Resolutions

View Document

15/12/2215 December 2022 Resolutions

View Document

14/12/2214 December 2022 Second filing for the appointment of Mrs Jenna Suzanne Petit-Keighley as a director

View Document

12/12/2212 December 2022 Change of details for We are Truerlein Ltd as a person with significant control on 2022-12-12

View Document

12/12/2212 December 2022 Director's details changed for Mrs Mhairi-Ann Gallicker on 2022-12-12

View Document

26/10/2226 October 2022 Termination of appointment of Roger Geoffrey Sutherland Smith as a director on 2022-10-26

View Document

26/10/2226 October 2022 Termination of appointment of Ross Andrew Mcginn as a director on 2022-10-26

View Document

26/10/2226 October 2022 Termination of appointment of Richard Gallicker as a director on 2022-10-26

View Document

26/10/2226 October 2022 Appointment of Mrs Jenna Suzanne Petit-Keighley as a director on 2022-10-26

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/05/2210 May 2022 Registered office address changed from The Old Post Office 2 Albert Place Dufftown Keith Moray AB55 4AY United Kingdom to Wards House Wards Road Elgin Moray IV30 1NL on 2022-05-10

View Document

11/02/2211 February 2022 Notification of We are Truerlein Ltd as a person with significant control on 2022-02-08

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-11 with updates

View Document

10/02/2210 February 2022 Director's details changed for Mrs Mhairi-Ann Gallicker on 2022-02-08

View Document

10/02/2210 February 2022 Change of details for Mrs Mhairi-Ann Gallicker as a person with significant control on 2022-02-08

View Document

10/02/2210 February 2022 Cessation of Mhairi-Ann Gallicker as a person with significant control on 2022-02-08

View Document

10/02/2210 February 2022 Director's details changed for Mr Roger Geoffrey Sutherland Smith on 2022-02-08

View Document

10/02/2210 February 2022 Director's details changed for Mr Ross Andrew Mcginn on 2022-02-08

View Document

10/02/2210 February 2022 Director's details changed for Mr Richard Gallicker on 2022-02-08

View Document

07/02/227 February 2022 Registered office address changed from Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS United Kingdom to The Old Post Office 2 Albert Place Dufftown Keith Moray AB55 4AY on 2022-02-07

View Document

07/02/227 February 2022 Confirmation statement made on 2021-11-17 with no updates

View Document

03/02/223 February 2022 Registered office address changed from 26-30 Marine Place Buckie Moray AB56 1UT United Kingdom to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 2022-02-03

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/04/2121 April 2021 CURRSHO FROM 30/11/2021 TO 30/09/2021

View Document

18/11/2018 November 2020 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