Advanced company searchLink opens in new window

DBLT REDHEUGH LIMITED

Company number SC454313

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)
13 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with updates
29 Sep 2017 AA Micro company accounts made up to 31 March 2017
18 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with updates
25 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Jul 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2,553,001
23 Apr 2015 AA01 Previous accounting period shortened from 31 July 2015 to 31 March 2015
22 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
25 Mar 2015 SH01 Statement of capital following an allotment of shares on 18 November 2014
  • GBP 2,553,001
25 Mar 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 Dec 2014 SH01 Statement of capital following an allotment of shares on 18 November 2014
  • GBP 2,553,001
05 Dec 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 Aug 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
04 Dec 2013 AP01 Appointment of Richard John Stirling-Aird as a director
04 Dec 2013 AP01 Appointment of Matthew Richard Charles Godfrey-Faussett as a director
04 Dec 2013 AP01 Appointment of Nicholas Rhys Haynes as a director
04 Dec 2013 AP01 Appointment of Henrietta May Dundas as a director
04 Dec 2013 AP01 Appointment of Mrs Althea Enid Philippa Dundas-Bekker as a director
24 Oct 2013 AP01 Appointment of Fiona Helen Gibb as a director
24 Oct 2013 TM01 Termination of appointment of John Kerr as a director
24 Oct 2013 TM01 Termination of appointment of Simon Brown as a director
03 Sep 2013 CERTNM Company name changed andstrat (no.390) LIMITED\certificate issued on 03/09/13
  • CONNOT ‐
03 Sep 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-03
11 Jul 2013 NEWINC Incorporation
Statement of capital on 2013-07-11
  • GBP 1