YOUNG OF DALMOAK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Accounts for a dormant company made up to 2024-09-30

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

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

View Accounts

25/06/2425 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

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

View Accounts

13/06/2313 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

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

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

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

View Accounts

04/06/214 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 15/11/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/06/2016 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

01/07/191 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

26/07/1826 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM C/O ALEXANDER SLOAN 38 CADOGAN STREET GLASGOW G2 7HF

View Document

29/01/1829 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC0389950002

View Document

17/01/1817 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

19/07/1719 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/06/1622 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

16/11/1516 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/11/1417 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/11/1319 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/11/1230 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/12/117 December 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/11/1018 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, SECRETARY FLORA YOUNG

View Document

24/05/1024 May 2010 SECRETARY APPOINTED CAROLINE YOUNG

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, DIRECTOR FLORA YOUNG

View Document

05/01/105 January 2010 Annual return made up to 15 November 2009 with full list of shareholders

View Document

24/07/0924 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

27/01/0927 January 2009 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 REGISTERED OFFICE CHANGED ON 14/08/2008 FROM 144 WEST GEORGE STREET GLASGOW G2 2HG

View Document

08/07/088 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

22/01/0822 January 2008 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

10/02/0610 February 2006 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

24/12/0324 December 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

27/11/0227 November 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

27/12/0127 December 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

21/12/9921 December 1999 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

05/01/995 January 1999 RETURN MADE UP TO 15/11/98; FULL LIST OF MEMBERS

View Document

28/07/9828 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

03/05/983 May 1998 REGISTERED OFFICE CHANGED ON 03/05/98 FROM: 142 ST VINCENT STREET GLASGOW G2 5LB

View Document

19/01/9819 January 1998 RETURN MADE UP TO 15/11/97; NO CHANGE OF MEMBERS

View Document

18/09/9718 September 1997 NEW DIRECTOR APPOINTED

View Document

19/08/9719 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

18/11/9618 November 1996 RETURN MADE UP TO 15/11/96; NO CHANGE OF MEMBERS

View Document

29/07/9629 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

05/01/965 January 1996 RETURN MADE UP TO 15/11/95; FULL LIST OF MEMBERS

View Document

03/07/953 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

04/01/954 January 1995 RETURN MADE UP TO 15/11/94; NO CHANGE OF MEMBERS

View Document

15/07/9415 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

14/12/9314 December 1993 RETURN MADE UP TO 15/11/93; NO CHANGE OF MEMBERS

View Document

29/07/9329 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

14/12/9214 December 1992 RETURN MADE UP TO 15/11/92; FULL LIST OF MEMBERS

View Document

22/07/9222 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

13/12/9113 December 1991 RETURN MADE UP TO 15/11/91; NO CHANGE OF MEMBERS

View Document

10/09/9110 September 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

31/01/9131 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

14/09/9014 September 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

20/01/9020 January 1990 REGISTERED OFFICE CHANGED ON 20/01/90 FROM: SAVOY HOUSE 140 SAUCHIEHALL STREET GLASGOW G2 3DH

View Document

22/11/8922 November 1989 RETURN MADE UP TO 15/11/89; FULL LIST OF MEMBERS

View Document

22/06/8922 June 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

21/12/8821 December 1988 RETURN MADE UP TO 21/07/88; FULL LIST OF MEMBERS

View Document

24/08/8824 August 1988 RETURN MADE UP TO 24/11/87; FULL LIST OF MEMBERS

View Document

22/07/8822 July 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

11/12/8711 December 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

12/05/8712 May 1987 RETURN MADE UP TO 04/04/86; FULL LIST OF MEMBERS

View Document

13/10/8613 October 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

06/12/836 December 1983 ANNUAL ACCOUNTS MADE UP DATE 30/09/81

View Document

24/04/6424 April 1964 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/634 July 1963 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