Advanced company searchLink opens in new window

DUNDONALD HOUSE NURSING HOME LIMITED

Company number SC296431

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)
28 Feb 2024 AA Total exemption full accounts made up to 28 February 2023
12 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
10 Apr 2023 AA Total exemption full accounts made up to 28 February 2022
20 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
04 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
02 Feb 2022 AA Total exemption full accounts made up to 28 February 2021
07 Apr 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
01 Mar 2021 AA Total exemption full accounts made up to 29 February 2020
12 Mar 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
19 Dec 2019 MR01 Registration of charge SC2964310004, created on 17 December 2019
13 Dec 2019 AD01 Registered office address changed from C/O Mazars Llp 100 Queen Street Glasgow G1 3DN Scotland to 3 Clairmont Gardens Glasgow G3 7LW on 13 December 2019
05 Dec 2019 AA Total exemption full accounts made up to 28 February 2019
03 Dec 2019 MR01 Registration of charge SC2964310003, created on 2 December 2019
19 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with updates
05 Dec 2018 AA Total exemption full accounts made up to 28 February 2018
12 Feb 2018 AD01 Registered office address changed from 90 st Vincent Street Glasgow G2 5UB to C/O Mazars Llp 100 Queen Street Glasgow G1 3DN on 12 February 2018
01 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
05 Dec 2017 AA Total exemption full accounts made up to 28 February 2017
09 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
02 Dec 2016 AA Total exemption small company accounts made up to 29 February 2016
11 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
11 Feb 2016 CH01 Director's details changed for Ruth Murdoch on 11 February 2016
11 Feb 2016 CH01 Director's details changed for Anne Kerr on 11 February 2016
07 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
01 Jul 2015 AD01 Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT to 90 st Vincent Street Glasgow G2 5UB on 1 July 2015