Advanced company searchLink opens in new window

PD & MS (DUNDEE) LIMITED

Company number 07516543

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
29 Mar 2017 AA Full accounts made up to 30 June 2016
03 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
12 May 2016 TM01 Termination of appointment of Richard Paul Smeaton as a director on 12 May 2016
16 Mar 2016 AA Full accounts made up to 30 June 2015
03 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
06 Jan 2016 TM01 Termination of appointment of David John Mackay as a director on 31 December 2015
01 Apr 2015 AA Full accounts made up to 30 June 2014
10 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
17 Jul 2014 MR04 Satisfaction of charge 075165430002 in full
17 Jul 2014 MR04 Satisfaction of charge 1 in full
17 Jul 2014 MR04 Satisfaction of charge 075165430004 in full
17 Jul 2014 MR04 Satisfaction of charge 075165430003 in full
11 Feb 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
10 Feb 2014 AP01 Appointment of Mr Richard Paul Smeaton as a director
02 Jan 2014 AA Full accounts made up to 30 June 2013
01 Jul 2013 MR01 Registration of charge 075165430004
29 May 2013 TM01 Termination of appointment of William Scott as a director
29 May 2013 AD01 Registered office address changed from Port Clarence Offshore Base Port Clarence Road Middlesbrough TS2 1RZ United Kingdom on 29 May 2013
21 May 2013 CERTNM Company name changed wilton (dundee) LIMITED\certificate issued on 21/05/13
  • RES15 ‐ Change company name resolution on 2013-05-03
21 May 2013 CONNOT Change of name notice
20 May 2013 AP01 Appointment of Francis Herlihy as a director
08 May 2013 MR01 Registration of charge 075165430002
08 May 2013 MR01 Registration of charge 075165430003
19 Mar 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders