Advanced company searchLink opens in new window

DSR RESTAURANTS LIMITED

Company number SC240750

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 Dec 2023 AA Full accounts made up to 31 December 2022
08 Dec 2023 AA Full accounts made up to 31 December 2021
08 Dec 2023 CS01 Confirmation statement made on 26 September 2023 with no updates
08 Dec 2023 RT01 Administrative restoration application
26 Sep 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2022 CS01 Confirmation statement made on 26 September 2022 with no updates
02 Feb 2022 AA Full accounts made up to 31 December 2020
02 Feb 2022 AAMD Amended full accounts made up to 31 December 2019
25 Nov 2021 AD01 Registered office address changed from Oakfield House 378 Brandon Street Motherwell ML1 1XA Scotland to 25 West Chapelton Drive Bearsden Glasgow G61 2DA on 25 November 2021
13 Oct 2021 CS01 Confirmation statement made on 26 September 2021 with no updates
05 Jan 2021 AA Full accounts made up to 31 December 2019
19 Oct 2020 CS01 Confirmation statement made on 26 September 2020 with no updates
30 Sep 2019 AA Full accounts made up to 31 December 2018
26 Sep 2019 AD01 Registered office address changed from Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland to Oakfield House 378 Brandon Street Motherwell ML1 1XA on 26 September 2019
26 Sep 2019 CS01 Confirmation statement made on 26 September 2019 with no updates
14 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with no updates
05 Sep 2018 AA Full accounts made up to 31 December 2017
12 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with no updates
06 Sep 2017 AA Full accounts made up to 31 December 2016
14 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
13 Dec 2016 CH01 Director's details changed for Mr Peter John O'keefe on 5 December 2016
13 Dec 2016 CH03 Secretary's details changed for Anne O'keefe on 5 December 2016
08 Sep 2016 AA Accounts for a medium company made up to 31 December 2015