Advanced company searchLink opens in new window

CONSTRUCTION DISPUTE RESOLUTION LIMITED

Company number SC171971

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)
08 Sep 2016 AA Total exemption small company accounts made up to 30 April 2016
05 Feb 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 10,000
16 Sep 2015 AA Total exemption small company accounts made up to 30 April 2015
23 Jan 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 10,000
23 Jan 2015 AD01 Registered office address changed from Pavilion 1, Parkway Court Glasgow Business Park Glasgow Strathclyde G69 6GA to 291 Springhill Parkway, Glasgow Business Park Baillieston Glasgow G69 6GA on 23 January 2015
02 Sep 2014 AA Total exemption small company accounts made up to 30 April 2014
20 Jan 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 10,000
30 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
30 Jan 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
14 Aug 2012 AA Total exemption small company accounts made up to 30 April 2012
07 Feb 2012 AR01 Annual return made up to 13 January 2012 with full list of shareholders
10 Oct 2011 AA Total exemption small company accounts made up to 30 April 2011
07 Feb 2011 AR01 Annual return made up to 13 January 2011 with full list of shareholders
28 Jan 2011 TM01 Termination of appointment of Elizabeth Cattanach as a director
03 Nov 2010 AA Total exemption small company accounts made up to 30 April 2010
09 Jun 2010 AP01 Appointment of Mrs Elizabeth Harrigan Cattanach as a director
30 Apr 2010 AR01 Annual return made up to 13 January 2010 with full list of shareholders
30 Apr 2010 CH01 Director's details changed for Elizabeth Harrigan Cattanach on 1 January 2010
27 Apr 2010 AP01 Appointment of Elizabeth Harrigan Cattanach as a director
26 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
12 Feb 2009 363a Return made up to 13/01/09; full list of members
04 Sep 2008 AA Total exemption small company accounts made up to 30 April 2008
15 Apr 2008 169 Gbp ic 20000/10000\29/02/08\gbp sr 10000@1=10000\
28 Mar 2008 288b Appointment terminated director and secretary james unick
28 Mar 2008 288a Secretary appointed andrew wilson milligan