THE DUMBARTON CASTLE SOCIETY

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

21/12/2421 December 2024 Micro company accounts made up to 2024-03-30

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-03-30

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

27/12/2227 December 2022 Micro company accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/08/2017 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 REGISTERED OFFICE CHANGED ON 06/04/2020 FROM 21 21 BRAESIDE DRIVE BRAESIDE DRIVE DUMBARTON DUMBARTON G82 3HD UNITED KINGDOM

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, SECRETARY LUMSDEN MATHIESON

View Document

06/04/206 April 2020 REGISTERED OFFICE CHANGED ON 06/04/2020 FROM 27 DUMBUCK CRESCENT DUMBARTON G82 1EJ SCOTLAND

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

26/03/2026 March 2020 APPOINTMENT TERMINATED, DIRECTOR JEAN SCOLLAY

View Document

26/03/2026 March 2020 APPOINTMENT TERMINATED, DIRECTOR LUMSDEN MATHIESON

View Document

08/01/208 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 DIRECTOR APPOINTED MR HUGH DAVIDSON POLLOCK MCARTHUR

View Document

07/06/187 June 2018 DIRECTOR APPOINTED JEAN SCOLLAY

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGE CAMPBELL

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MR ROBERT AITKEN

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGE CAMPBELL

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

24/01/1824 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

28/12/1728 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

25/03/1725 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

03/01/173 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

09/12/169 December 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES MACRAE

View Document

23/03/1623 March 2016 REGISTERED OFFICE CHANGED ON 23/03/2016 FROM 40 HIGH STREET DUMBARTON G82 1LL

View Document

23/03/1623 March 2016 22/03/16 NO MEMBER LIST

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGE GRINDLAY

View Document

15/03/1615 March 2016 SECRETARY APPOINTED MR LUMSDEN MATHIESON

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH MACINTOSH

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, SECRETARY KEITH MACINTOSH

View Document

05/01/165 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

31/03/1531 March 2015 22/03/15 NO MEMBER LIST

View Document

27/03/1527 March 2015 DIRECTOR APPOINTED MR PAUL GERARD NEESON

View Document

23/12/1423 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

22/03/1422 March 2014 22/03/14 NO MEMBER LIST

View Document

31/12/1331 December 2013 REGISTERED OFFICE CHANGED ON 31/12/2013 FROM 35 HIGH STREET DUMBARTON DUNBARTONSHIRE G82 1LS

View Document

31/12/1331 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

28/03/1328 March 2013 22/03/13 NO MEMBER LIST

View Document

08/01/138 January 2013 DIRECTOR APPOINTED BRIGADIER DONALD DAVID GRAEME HARDIE

View Document

07/01/137 January 2013 DIRECTOR APPOINTED MR GEORGE CAMPBELL

View Document

19/12/1219 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN JOHNSTON

View Document

03/04/123 April 2012 22/03/12 NO MEMBER LIST

View Document

29/12/1129 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN BISLAND

View Document

29/03/1129 March 2011 22/03/11 NO MEMBER LIST

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LUMSDEN MATHIESON / 29/03/2011

View Document

06/01/116 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

24/12/1024 December 2010 DIRECTOR APPOINTED MR LUMSDEN MATHIESON

View Document

02/05/102 May 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN WEDGWOOD

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WILLIAM MACINTOSH / 22/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES NORMAN MACRAE / 22/03/2010

View Document

30/03/1030 March 2010 22/03/10 NO MEMBER LIST

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BISLAND / 22/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE SCOTLAND GRINDLAY / 22/03/2010

View Document

08/02/108 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

15/04/0915 April 2009 ANNUAL RETURN MADE UP TO 22/03/09

View Document

06/01/096 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

15/04/0815 April 2008 ANNUAL RETURN MADE UP TO 22/03/08

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED JOHN BISLAND

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED JOHN WALFORD PHILIP JOHNSTON

View Document

20/03/0820 March 2008 DIRECTOR APPOINTED MR KEITH WILLIAM MACINTOSH

View Document

20/03/0820 March 2008 DIRECTOR APPOINTED MR GEORGE SCOTLAND GRINDLAY

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/03/0729 March 2007 ANNUAL RETURN MADE UP TO 22/03/07

View Document

22/03/0622 March 2006 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