Advanced company searchLink opens in new window

DALZIEL'S GARAGES (LEITH) LIMITED

Company number SC174685

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)
02 May 2016 CH01 Director's details changed for Mrs Helen Ferry Scott on 1 May 2016
18 Jan 2016 AA Total exemption full accounts made up to 30 June 2015
22 Apr 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 400
17 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
25 Apr 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 400
25 Apr 2014 CH01 Director's details changed for Mrs Helen Ferry Scott on 15 April 2014
25 Apr 2014 CH03 Secretary's details changed for Mrs Helen Ferry Scott on 14 April 2014
23 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
21 Apr 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 30 June 2012
26 Apr 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders
03 Oct 2011 AA Total exemption small company accounts made up to 30 June 2011
04 May 2011 AR01 Annual return made up to 21 April 2011 with full list of shareholders
15 Dec 2010 AD01 Registered office address changed from 125-129 Pitt Street Leith Edinburgh Midlothian EH6 4DE on 15 December 2010
09 Aug 2010 AA Total exemption small company accounts made up to 30 June 2010
19 May 2010 AR01 Annual return made up to 21 April 2010 with full list of shareholders
19 May 2010 CH01 Director's details changed for John James Goodlad on 21 April 2010
18 May 2010 CH01 Director's details changed for Mrs Helen Ferry Scott on 21 April 2010
18 May 2010 CH01 Director's details changed for Mr Iain Scott on 21 April 2010
18 May 2010 CH01 Director's details changed for Judith Mary Goodlad on 21 April 2010
15 Sep 2009 AA Total exemption small company accounts made up to 30 June 2009
07 Jul 2009 288a Director appointed john james goodlad
07 Jul 2009 288a Director appointed judith mary goodlad
07 Jul 2009 88(2) Ad 01/07/09\gbp si 300@1=300\gbp ic 100/400\
29 Jun 2009 123 Gbp nc 10000/130609\12/06/09