Advanced company searchLink opens in new window

DRUMTOCHTY ESTATES LIMITED

Company number SC363086

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)
24 Apr 2024 SH01 Statement of capital following an allotment of shares on 17 November 2023
  • GBP 1,745,000
24 Apr 2024 SH01 Statement of capital following an allotment of shares on 17 November 2023
  • GBP 1,745,000
03 Apr 2024 AA Total exemption full accounts made up to 30 April 2023
31 Jan 2024 AA01 Previous accounting period shortened from 30 April 2023 to 29 April 2023
11 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
10 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2023 CS01 Confirmation statement made on 24 July 2023 with no updates
25 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
06 Sep 2022 RP04CS01 Second filing of Confirmation Statement dated 24 July 2022
05 Sep 2022 CS01 Confirmation statement made on 24 July 2022 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 06/09/2022
28 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
12 Nov 2021 TM02 Termination of appointment of Storie Cruden & Simpson as a secretary on 12 November 2021
12 Nov 2021 AP01 Appointment of Mrs Nicola Cheryl Curran as a director on 12 November 2021
21 Sep 2021 CS01 Confirmation statement made on 24 July 2021 with no updates
30 Apr 2021 AA Unaudited abridged accounts made up to 30 April 2020
19 Aug 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
03 Sep 2019 CS01 Confirmation statement made on 24 July 2019 with no updates
01 May 2019 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2019 AA Total exemption full accounts made up to 30 April 2018
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2018 CS01 Confirmation statement made on 24 July 2018 with updates
23 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-18
20 Apr 2018 AD01 Registered office address changed from Tor Na Coille Hotel Inchmarlo Road Banchory AB31 4AB to Drumtochty Glen Auchenblae Laurencekirk AB30 1TP on 20 April 2018
07 Feb 2018 AA Total exemption full accounts made up to 30 April 2017