PD & MS (DUNDEE) LIMITED

Company Documents

DateDescription
05/06/255 June 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

02/04/252 April 2025 Termination of appointment of Abigail Sarah Draper as a director on 2025-03-31

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

16/12/2416 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

05/11/245 November 2024 Director's details changed for Ms Abigail Sarah Draper on 2024-10-28

View Document

16/09/2416 September 2024 Registration of charge 075165430006, created on 2024-09-06

View Document

09/05/249 May 2024 Previous accounting period shortened from 2024-06-30 to 2024-03-31

View Document

29/03/2429 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

18/02/2418 February 2024 Resolutions

View Document

18/02/2418 February 2024 Resolutions

View Document

18/02/2418 February 2024 Resolutions

View Document

18/02/2418 February 2024 Memorandum and Articles of Association

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

15/11/2315 November 2023 Registration of charge 075165430005, created on 2023-11-10

View Document

22/08/2322 August 2023 Termination of appointment of Francis Herlihy as a secretary on 2023-07-14

View Document

02/08/232 August 2023 Appointment of Sally Evans as a secretary on 2023-07-14

View Document

02/08/232 August 2023 Registered office address changed from 1 Park Row Leeds LS1 5AB to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR on 2023-08-02

View Document

02/08/232 August 2023 Appointment of Alasdair Alan Ryder as a director on 2023-07-14

View Document

02/08/232 August 2023 Appointment of Ms Abigail Sarah Draper as a director on 2023-07-14

View Document

02/08/232 August 2023 Appointment of Mr Gary Donald Young as a director on 2023-07-14

View Document

30/03/2330 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

29/03/2229 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

17/03/2017 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

27/03/1927 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

19/03/1819 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

29/03/1729 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD SMEATON

View Document

16/03/1616 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

03/02/163 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID MACKAY

View Document

01/04/151 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

10/02/1510 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

17/07/1417 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075165430002

View Document

17/07/1417 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/07/1417 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075165430003

View Document

17/07/1417 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075165430004

View Document

11/02/1411 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED MR RICHARD PAUL SMEATON

View Document

02/01/142 January 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

01/07/131 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 075165430004

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SCOTT

View Document

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM PORT CLARENCE OFFSHORE BASE PORT CLARENCE ROAD MIDDLESBROUGH TS2 1RZ UNITED KINGDOM

View Document

21/05/1321 May 2013 COMPANY NAME CHANGED WILTON (DUNDEE) LIMITED CERTIFICATE ISSUED ON 21/05/13

View Document

21/05/1321 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/05/1320 May 2013 DIRECTOR APPOINTED FRANCIS HERLIHY

View Document

08/05/138 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 075165430002

View Document

08/05/138 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 075165430003

View Document

19/03/1319 March 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

13/11/1213 November 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

14/02/1214 February 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

10/02/1210 February 2012 PREVSHO FROM 30/06/2012 TO 30/06/2011

View Document

06/02/126 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

17/09/1117 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/03/114 March 2011 DIRECTOR APPOINTED DAVID JOHN MACKAY

View Document

04/03/114 March 2011 DIRECTOR APPOINTED WILLIAM SCOTT

View Document

04/03/114 March 2011 SECRETARY APPOINTED FRANCIS HERLIHY

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX UNITED KINGDOM

View Document

02/03/112 March 2011 CURREXT FROM 28/02/2012 TO 30/06/2012

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR SEAN TORQUIL NICOLSON

View Document

23/02/1123 February 2011 COMPANY NAME CHANGED CROSSCO (1224) LIMITED CERTIFICATE ISSUED ON 23/02/11

View Document

03/02/113 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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