DUMBARTON ROAD PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-03-31

View Document

20/02/2520 February 2025 Registered office address changed from 599 Dumbarton Road Partick Glasgow G11 6HY to 100 st. Quivox Road Prestwick KA9 2ER on 2025-02-20

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-01 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

01/07/201 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/07/201 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

12/10/1812 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

26/10/1726 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

06/05/176 May 2017 PREVEXT FROM 30/11/2016 TO 31/03/2017

View Document

18/01/1718 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA LOUISE GIRVAN / 18/01/2017

View Document

01/06/161 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

01/06/151 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

09/06/149 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

05/06/135 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

06/06/126 June 2012 01/06/12 NO CHANGES

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

08/08/118 August 2011 DIRECTOR APPOINTED MS DEBORAH DUNCAN

View Document

08/08/118 August 2011 DIRECTOR APPOINTED MS EMMA GIRVAN

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, DIRECTOR JULIA GIRVAN

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, DIRECTOR HUGH DUNCAN

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

20/07/1120 July 2011 01/06/11 NO CHANGES

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

22/06/1022 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

23/10/0923 October 2009 SECRETARY APPOINTED MISS JULIA GIRVAN

View Document

20/10/0920 October 2009 DIRECTOR APPOINTED MISS JULIA GIRVAN

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, SECRETARY DEBORAH DUNCAN

View Document

19/10/0919 October 2009 DIRECTOR APPOINTED MR HUGH ANTHONY DUNCAN

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR EMMA GIRVAN

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR DEBORAH DUNCAN

View Document

13/07/0913 July 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

14/03/0914 March 2009 PREVEXT FROM 30/06/2008 TO 30/11/2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED SECRETARY UK CORPORATE SECRETARIES LTD

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED DIRECTOR UK CORPORATE DIRECTORS LTD

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/2008 FROM 75 STANLEY STREET GLASGOW G41 1JA

View Document

17/04/0817 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 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