Advanced company searchLink opens in new window

D.U.K.E. REAL ESTATE LIMITED

Company number SC257226

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 2020 CH04 Secretary's details changed for Cromwell Corporate Secretarial Limited on 7 September 2020
08 Sep 2020 AD01 Registered office address changed from 1st Floor Exchange Place 3 3 Semple Street Edinburgh EH3 8BL to Cromwell Property Group Spaces, Lochrin Square, 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA on 8 September 2020
11 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
12 Mar 2019 AA01 Previous accounting period extended from 30 June 2018 to 31 December 2018
15 Feb 2019 TM01 Termination of appointment of Claire Treacy as a director on 15 February 2019
15 Feb 2019 AP01 Appointment of Mr James Edward Maddy as a director on 15 February 2019
09 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with no updates
13 Jun 2018 AP01 Appointment of Mr Andrew Hulme as a director on 2 May 2018
13 Jun 2018 TM01 Termination of appointment of Amy Charlotte Bone as a director on 2 May 2018
06 Apr 2018 AA Group of companies' accounts made up to 30 June 2017
10 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with updates
01 Sep 2017 PSC05 Change of details for Valad Holdings (Uk) Limited as a person with significant control on 6 April 2016
10 Apr 2017 AA Group of companies' accounts made up to 30 June 2016
01 Mar 2017 CH04 Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017
24 Nov 2016 AP01 Appointment of Miss Amy Charlotte Bone as a director on 31 October 2016
15 Nov 2016 TM01 Termination of appointment of Alistair James Neil Hewitt as a director on 31 October 2016
17 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
25 Jun 2016 AAMD Amended group of companies' accounts made up to 30 June 2015
12 Apr 2016 AA Group of companies' accounts made up to 30 June 2015
03 Feb 2016 TM01 Termination of appointment of Martyn James Mccarthy as a director on 31 December 2015
18 Nov 2015 AP01 Appointment of Mrs Claire Treacy as a director on 10 August 2015
15 Oct 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 489,600
17 Aug 2015 TM01 Termination of appointment of Fraser James Kennedy as a director on 14 August 2015
07 May 2015 AA Group of companies' accounts made up to 30 June 2014