DRUMBOWIE ENVIRONMENT ACTION GROUP

Company Documents

DateDescription
29/11/2129 November 2021 Resolutions

View Document

29/11/2129 November 2021 Resolutions

View Document

09/08/219 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/04/2112 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

28/02/2128 February 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES

View Document

19/02/2119 February 2021 APPOINTMENT TERMINATED, DIRECTOR IAN DICKSON

View Document

19/02/2119 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOREEN MARGARET GOLDIE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

26/02/1826 February 2018 CESSATION OF GREGOR JAMES WATSON AS A PSC

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR IAN DICKSON

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR GREGOR WATSON

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, DIRECTOR MAY BENNIE

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MILLIN

View Document

06/10/166 October 2016 DIRECTOR APPOINTED MR GREGOR JAMES RENFREW WATSON

View Document

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM 26 IRENE TERRACE STANDBURN FALKIRK FK1 2HX SCOTLAND

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 26/02/16 NO MEMBER LIST

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/09/1528 September 2015 REGISTERED OFFICE CHANGED ON 28/09/2015 FROM C/O MR JAMES ANTHONY FAIRVIEW MAIN STREET STANDBURN FALKIRK FK1 2HP SCOTLAND

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, SECRETARY JAMES ANTHONY

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES ANTHONY

View Document

19/09/1519 September 2015 DIRECTOR APPOINTED MR JAMES KERR WILSON

View Document

18/08/1518 August 2015 DIRECTOR APPOINTED MR JAMES MCKAY ANTHONY

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, DIRECTOR LINDA DONALDSON

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, SECRETARY DAVID DONALDSON

View Document

11/05/1511 May 2015 REGISTERED OFFICE CHANGED ON 11/05/2015 FROM 18 IRENE TERRACE STANDBURN FALKIRK CENTRAL FK1 2HX

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID DONALDSON

View Document

11/05/1511 May 2015 SECRETARY APPOINTED MR JAMES MCKAY ANTHONY

View Document

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

View Accounts

26/02/1526 February 2015 26/02/15 NO MEMBER LIST

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGE PATERSON

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGE PATERSON

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/02/1426 February 2014 26/02/14 NO MEMBER LIST

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/02/1327 February 2013 26/02/13 NO MEMBER LIST

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/02/1226 February 2012 26/02/12 NO MEMBER LIST

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/02/1127 February 2011 26/02/11 NO MEMBER LIST

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/02/1027 February 2010 26/02/10 NO MEMBER LIST

View Document

27/02/1027 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WATT DONALDSON / 20/02/2010

View Document

27/02/1027 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAY BENNIE / 20/02/2010

View Document

27/02/1027 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE MILLIN / 20/02/2010

View Document

27/02/1027 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE COPELAND PATERSON / 20/02/2010

View Document

27/02/1027 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA MARGARET DONALDSON / 20/02/2010

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/02/0928 February 2009 ANNUAL RETURN MADE UP TO 26/02/09

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/12/0829 December 2008 PREVEXT FROM 28/02/2008 TO 31/03/2008

View Document

28/02/0828 February 2008 ANNUAL RETURN MADE UP TO 26/02/08

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

06/03/076 March 2007 ANNUAL RETURN MADE UP TO 26/02/07

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

28/02/0628 February 2006 ANNUAL RETURN MADE UP TO 26/02/06

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

16/03/0516 March 2005 ANNUAL RETURN MADE UP TO 26/02/05

View Document

26/02/0426 February 2004 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