Advanced company searchLink opens in new window

DALMUNZIE LIMITED

Company number SC024958

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)
03 Jul 2017 PSC02 Notification of Flowidea Limited as a person with significant control on 6 April 2016
26 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with no updates
27 Sep 2016 AA01 Current accounting period extended from 30 November 2016 to 31 December 2016
04 Jul 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 49,400
19 Jun 2016 AA Total exemption small company accounts made up to 30 November 2015
22 Mar 2016 MR01 Registration of charge SC0249580002, created on 8 March 2016
21 Mar 2016 CH01 Director's details changed for Mrs Dorothy Angest on 16 December 2015
11 Feb 2016 AD01 Registered office address changed from Dalmunzie Estate Spittal O'glenshee Blairgowrie Perthshire PH10 7QE to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 11 February 2016
11 Feb 2016 TM02 Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary on 1 February 2016
11 Feb 2016 AP03 Appointment of Mr Jeremy Robin Kaye as a secretary on 1 February 2016
20 Jan 2016 AP01 Appointment of Sir Henry Angest as a director on 16 December 2015
20 Jan 2016 TM01 Termination of appointment of Simon Nigel Winton as a director on 16 December 2015
20 Jan 2016 TM01 Termination of appointment of Jennifer Wrigley as a director on 16 December 2015
20 Jan 2016 TM01 Termination of appointment of Peter Denis Winton as a director on 16 December 2015
20 Jan 2016 TM01 Termination of appointment of Donald Nicholas Winton as a director on 16 December 2015
20 Jan 2016 TM02 Termination of appointment of Peter Denis Winton as a secretary on 16 December 2015
20 Jan 2016 AP04 Appointment of Turcan Connell Company Secretaries Limited as a secretary on 16 December 2015
20 Jan 2016 AP01 Appointment of Mrs Dorothy Angest as a director on 16 December 2015
09 Jan 2016 MR01 Registration of charge SC0249580001, created on 29 December 2015
19 Jun 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 49,400
15 May 2015 AA Total exemption small company accounts made up to 30 November 2014
04 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
10 Jul 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 49,400
10 Jul 2014 CH01 Director's details changed for Mr Donald Nicholas Winton on 20 June 2014
05 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012