Advanced company searchLink opens in new window

DOLLAR PROPERTY COMPANY LIMITED

Company number SC139461

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 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
27 Jul 2023 CS01 Confirmation statement made on 27 July 2023 with no updates
12 May 2023 AA Total exemption full accounts made up to 30 September 2022
29 Jul 2022 CS01 Confirmation statement made on 27 July 2022 with updates
29 Jul 2022 PSC01 Notification of William Scott Jnr as a person with significant control on 1 July 2022
28 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
30 Jul 2021 CS01 Confirmation statement made on 27 July 2021 with updates
16 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
18 Aug 2020 CS01 Confirmation statement made on 27 July 2020 with updates
04 May 2020 AA Total exemption full accounts made up to 30 September 2019
08 Aug 2019 CS01 Confirmation statement made on 27 July 2019 with updates
05 Apr 2019 AA Total exemption full accounts made up to 30 September 2018
13 Aug 2018 CS01 Confirmation statement made on 27 July 2018 with updates
12 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
28 Jul 2017 CS01 Confirmation statement made on 27 July 2017 with updates
12 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
04 Aug 2016 CS01 Confirmation statement made on 27 July 2016 with updates
05 Apr 2016 AA Total exemption small company accounts made up to 30 September 2015
02 Mar 2016 CH03 Secretary's details changed for Margaret Janette Meikle Scott on 2 March 2016
02 Mar 2016 CH01 Director's details changed for William Maclellan Scott on 2 March 2016
13 Aug 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
14 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
29 Jul 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
29 Jul 2014 CH03 Secretary's details changed for Margaret Janette Meikle Scott on 1 August 2013
29 Jul 2014 AD01 Registered office address changed from Balado House Balado Kinross Perthshire KY13 0NJ Scotland to Rosehall Balado Kinross Perthshire KY13 0NJ on 29 July 2014