CONSTRUCTION DISPUTE RESOLUTION LIMITED
Company number SC171971
- Company Overview for CONSTRUCTION DISPUTE RESOLUTION LIMITED (SC171971)
- Filing history for CONSTRUCTION DISPUTE RESOLUTION LIMITED (SC171971)
- People for CONSTRUCTION DISPUTE RESOLUTION LIMITED (SC171971)
- Registers for CONSTRUCTION DISPUTE RESOLUTION LIMITED (SC171971)
- More for CONSTRUCTION DISPUTE RESOLUTION LIMITED (SC171971)
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) |
---|---|---|---|
08 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
03 Jan 2024 | CS01 | Confirmation statement made on 3 January 2024 with no updates | |
03 Jan 2024 | PSC04 | Change of details for Mrs Janey Louise Milligan as a person with significant control on 1 January 2024 | |
16 Feb 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
03 Feb 2023 | AD02 | Register inspection address has been changed from 4/1 11 Park Quadrant Glasgow G3 6BD Scotland to 4/1 11 Park Quadrant Glasgow G3 6BD | |
03 Feb 2023 | AD03 | Register(s) moved to registered inspection location 4/1 11 Park Quadrant Glasgow G3 6BD | |
03 Feb 2023 | AD02 | Register inspection address has been changed to 4/1 11 Park Quadrant Glasgow G3 6BD | |
23 Jan 2023 | CS01 | Confirmation statement made on 13 January 2023 with no updates | |
21 Jan 2022 | CS01 | Confirmation statement made on 13 January 2022 with no updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
24 May 2021 | AD01 | Registered office address changed from 291 Springhill Parkway, Glasgow Business Park Baillieston Glasgow G69 6GA to 1 George Square Glasgow G2 1AL on 24 May 2021 | |
25 Jan 2021 | CS01 | Confirmation statement made on 13 January 2021 with no updates | |
11 Nov 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
21 Jan 2020 | CH01 | Director's details changed for Mrs Janey Louise Milligan on 10 January 2020 | |
21 Jan 2020 | CH03 | Secretary's details changed for Mr Andrew Wilson Milligan on 10 January 2020 | |
21 Jan 2020 | CS01 | Confirmation statement made on 13 January 2020 with no updates | |
21 Jan 2020 | PSC04 | Change of details for Mrs Janey Louise Milligan as a person with significant control on 10 January 2020 | |
20 Nov 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
22 Jan 2019 | PSC04 | Change of details for Mrs Janey Louise Milligan as a person with significant control on 10 January 2019 | |
22 Jan 2019 | CH03 | Secretary's details changed for Mr Andrew Wilson Milligan on 10 January 2019 | |
22 Jan 2019 | CS01 | Confirmation statement made on 13 January 2019 with no updates | |
21 Nov 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
19 Jan 2018 | CS01 | Confirmation statement made on 13 January 2018 with no updates | |
21 Nov 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
18 Jan 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates |