Advanced company searchLink opens in new window

DOCS24 LTD

Company number SC453182

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)
23 Sep 2017 AA Total exemption full accounts made up to 30 June 2017
24 Aug 2017 CS01 Confirmation statement made on 26 June 2017 with updates
24 Aug 2017 PSC01 Notification of Ian Paterson-Brown as a person with significant control on 6 April 2016
23 Aug 2017 PSC01 Notification of James Rae as a person with significant control on 6 April 2016
23 Aug 2017 AD01 Registered office address changed from 1-3 st. Colme Street Edinburgh EH3 6AA Scotland to 1 Young Street Edinburgh EH2 4HU on 23 August 2017
01 Jun 2017 AP01 Appointment of Ian John Paterson Brown as a director on 16 November 2016
03 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
21 Oct 2016 AD01 Registered office address changed from 137a George Street Edinburgh EH2 4JY to 1-3 st. Colme Street Edinburgh EH3 6AA on 21 October 2016
23 Aug 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-08-23
  • GBP 949
29 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
06 Jul 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 949
05 Jun 2015 TM01 Termination of appointment of Robert James Dryburgh as a director on 5 June 2015
25 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
19 Feb 2015 MR04 Satisfaction of charge SC4531820001 in full
11 Dec 2014 AP01 Appointment of Mr Robert James Dryburgh as a director on 9 December 2014
11 Dec 2014 AD01 Registered office address changed from 6 Dryden Road Loanhead Midlothian EH20 9LZ to 137a George Street Edinburgh EH2 4JY on 11 December 2014
30 Jul 2014 SH01 Statement of capital following an allotment of shares on 18 February 2014
  • GBP 949.00
30 Jul 2014 SH01 Statement of capital following an allotment of shares on 31 January 2014
  • GBP 665.00
30 Jul 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Directors general conflicts & substantial property transaction authorised 21/01/2014
18 Jul 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 947
30 Nov 2013 MR01 Registration of charge SC4531820001
19 Jul 2013 TM01 Termination of appointment of Robert James Dryburgh as a director on 17 July 2013
26 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted