Advanced company searchLink opens in new window

DEIL'S CRAIG DAM PROPRIETORS LIMITED

Company number SC149281

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)
27 Apr 2024 AA Micro company accounts made up to 29 February 2024
24 Jan 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
22 Jun 2023 AP01 Appointment of Peter Christian Clancy as a director on 31 May 2023
05 May 2023 AA Micro company accounts made up to 28 February 2023
27 Feb 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
18 Jul 2022 AA Micro company accounts made up to 28 February 2022
09 May 2022 TM01 Termination of appointment of Margaret Anne Gordon of Strathblane as a director on 6 May 2022
01 Mar 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
05 May 2021 AA Micro company accounts made up to 28 February 2021
06 Apr 2021 CH04 Secretary's details changed for Lindsays on 1 April 2021
25 Feb 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
03 Nov 2020 CH01 Director's details changed for Mrs Janice Steele Fergusson on 22 October 2020
26 Jun 2020 AA Micro company accounts made up to 28 February 2020
18 Jun 2020 AP01 Appointment of Lady Margaret Anne Gordon of Strathblane as a director on 15 June 2020
15 Apr 2020 TM01 Termination of appointment of James Stuart Gordon of Strathblane as a director on 31 March 2020
26 Feb 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
22 May 2019 AA Micro company accounts made up to 28 February 2019
26 Feb 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
31 Oct 2018 AA Micro company accounts made up to 28 February 2018
06 Mar 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
30 Nov 2017 AAMD Amended total exemption full accounts made up to 28 February 2016
30 Nov 2017 AAMD Amended total exemption full accounts made up to 28 February 2015
28 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
25 Sep 2017 AD01 Registered office address changed from C/O Lindsays 1 Royal Bank Place Buchanan Street Glasgow G1 3AA to C/O Lindsays 100 Queen Street Glasgow G1 3DN on 25 September 2017
27 May 2017 DISS40 Compulsory strike-off action has been discontinued