Advanced company searchLink opens in new window

DUNFERMLINE BS NOMINEES LIMITED

Company number SC113202

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)
17 Oct 2011 AA Full accounts made up to 31 March 2011
05 Apr 2011 AP03 Appointment of Jason David Lindsey as a secretary
05 Apr 2011 TM02 Termination of appointment of Julyan Paul as a secretary
23 Mar 2011 AR01 Annual return made up to 13 March 2011 with full list of shareholders
23 Dec 2010 AA Full accounts made up to 31 March 2010
28 Jul 2010 CH01 Director's details changed for John Norman Tibbles on 28 July 2010
28 Jul 2010 CH01 Director's details changed for Mr Timothy Ray Plummer on 28 July 2010
28 Jul 2010 CH03 Secretary's details changed for Julyan Paul on 28 July 2010
28 Jul 2010 AP01 Appointment of Alison Jane Robb as a director
28 Jul 2010 TM01 Termination of appointment of David Rigney as a director
25 May 2010 AR01 Annual return made up to 13 March 2010 with full list of shareholders
29 Nov 2009 AA Full accounts made up to 31 March 2009
09 Jul 2009 288a Director appointed timothy ray plummer
09 Jul 2009 288a Director appointed john norman tibbles
06 Jul 2009 288b Appointment terminated director james faulds
06 Jul 2009 288b Appointment terminated director james willens
06 Jul 2009 288b Appointment terminated secretary julie morris
06 Jul 2009 288a Secretary appointed julyan paul
06 Jul 2009 288a Director appointed david james rigney
25 Jun 2009 225 Accounting reference date extended from 31/12/2008 to 31/03/2009
17 Jun 2009 MISC Letter re resignation od auditors
05 May 2009 363a Return made up to 13/03/09; full list of members
01 May 2009 288c Director's change of particulars / james faulds / 31/01/2009
09 Feb 2009 288a Director appointed james henry willens
23 Jan 2009 288b Appointment terminated director graeme dalziel