- Company Overview for DOCS24 LTD (SC453182)
- Filing history for DOCS24 LTD (SC453182)
- People for DOCS24 LTD (SC453182)
- Charges for DOCS24 LTD (SC453182)
- More for DOCS24 LTD (SC453182)
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
|
|
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
|
|
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
|
|
30 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 31 January 2014
|
|
30 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
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
|