Advanced company searchLink opens in new window

DIXON STREET PARTNERSHIP LIMITED

Company number SC249465

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)
11 Jul 2007 155(6)a Declaration of assistance for shares acquisition
03 Jul 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Jul 2007 287 Registered office changed on 03/07/07 from: 53 bothwell street glasgow G2 6TS
03 Jul 2007 288a New secretary appointed;new director appointed
03 Jul 2007 288a New director appointed
03 Jul 2007 288b Director resigned
03 Jul 2007 288b Secretary resigned
03 Jul 2007 288b Director resigned
25 May 2007 363a Return made up to 15/05/07; full list of members
15 Aug 2006 363a Return made up to 15/05/06; full list of members
14 Aug 2006 AA Total exemption small company accounts made up to 31 May 2006
28 Nov 2005 AA Total exemption small company accounts made up to 31 May 2005
27 May 2005 363s Return made up to 15/05/05; full list of members
29 Nov 2004 AA Total exemption full accounts made up to 31 May 2004
26 May 2004 363s Return made up to 15/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
15 Aug 2003 410(Scot) Partic of mort/charge *
04 Aug 2003 410(Scot) Partic of mort/charge *
11 Jul 2003 288a New director appointed
11 Jul 2003 288a New director appointed
11 Jul 2003 288b Director resigned
11 Jul 2003 288b Director resigned
08 Jul 2003 88(2)R Ad 02/07/03--------- £ si 998@1=998 £ ic 2/1000
08 Jul 2003 287 Registered office changed on 08/07/03 from: 151 saint vincent street glasgow lanarkshire G2 5NJ
08 Jul 2003 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Jul 2003 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities