D S DALGLEISH & SON (COLDSTREAM) LIMITED
Company number SC160703
- Company Overview for D S DALGLEISH & SON (COLDSTREAM) LIMITED (SC160703)
- Filing history for D S DALGLEISH & SON (COLDSTREAM) LIMITED (SC160703)
- People for D S DALGLEISH & SON (COLDSTREAM) LIMITED (SC160703)
- Charges for D S DALGLEISH & SON (COLDSTREAM) LIMITED (SC160703)
- More for D S DALGLEISH & SON (COLDSTREAM) LIMITED (SC160703)
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) |
---|---|---|---|
14 Aug 2017 | AP01 | Appointment of Mr Stephen Cameron as a director on 13 July 2017 | |
14 Aug 2017 | AP01 | Appointment of Mr Gavin Stuart Dalgleish as a director on 13 July 2017 | |
14 Aug 2017 | AP01 | Appointment of Mr Barry Scott Dalgleish as a director on 13 July 2017 | |
08 Aug 2017 | CH01 | Director's details changed for Mr Andrew Scott Dalgleish on 4 July 2017 | |
10 Jan 2017 | AA | Accounts for a small company made up to 30 April 2016 | |
29 Sep 2016 | CS01 | Confirmation statement made on 28 September 2016 with updates | |
01 Aug 2016 | TM02 | Termination of appointment of Dennis James Hamilton as a secretary on 30 June 2016 | |
21 Jul 2016 | TM01 | Termination of appointment of Dennis James Hamilton as a director on 30 June 2016 | |
12 Nov 2015 | AA | Accounts for a small company made up to 30 April 2015 | |
01 Oct 2015 | AR01 |
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
15 Jan 2015 | AA | Accounts for a small company made up to 30 April 2014 | |
02 Oct 2014 | AR01 |
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
14 Aug 2014 | MR04 | Satisfaction of charge 2 in full | |
27 Jan 2014 | AA | Accounts for a small company made up to 30 April 2013 | |
01 Oct 2013 | AR01 |
Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
03 Apr 2013 | 466(Scot) | Alterations to floating charge 4 | |
11 Mar 2013 | MG01s | Particulars of a mortgage or charge / charge no: 6 | |
31 Jan 2013 | AA | Accounts for a small company made up to 30 April 2012 | |
02 Oct 2012 | AR01 | Annual return made up to 28 September 2012 with full list of shareholders | |
23 Dec 2011 | AA | Accounts for a small company made up to 30 April 2011 | |
29 Sep 2011 | AR01 | Annual return made up to 28 September 2011 with full list of shareholders | |
12 Jan 2011 | AA | Accounts for a small company made up to 30 April 2010 | |
12 Oct 2010 | AR01 | Annual return made up to 28 September 2010 with full list of shareholders | |
12 Oct 2010 | CH01 | Director's details changed for Mr Dennis James Hamilton on 26 September 2010 | |
12 Oct 2010 | CH01 | Director's details changed for Andrew Scott Dalgleish on 26 September 2010 |