Advanced company searchLink opens in new window

D.A.C.K. PROPERTIES LIMITED

Company number SC462942

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 Nov 2023 CS01 Confirmation statement made on 20 November 2023 with no updates
29 Aug 2023 AA Micro company accounts made up to 30 November 2022
02 Dec 2022 CS01 Confirmation statement made on 20 November 2022 with no updates
16 Sep 2022 AA Micro company accounts made up to 30 November 2021
29 Nov 2021 CS01 Confirmation statement made on 20 November 2021 with updates
29 Nov 2021 AA Micro company accounts made up to 30 November 2020
29 Nov 2021 TM01 Termination of appointment of Dimitrios Neofytou as a director on 20 November 2019
29 Nov 2021 PSC07 Cessation of Dimitrios Neofytou as a person with significant control on 20 November 2019
29 Nov 2021 PSC07 Cessation of Keith Duncan Scott as a person with significant control on 25 May 2021
29 Nov 2021 TM01 Termination of appointment of Keith Duncan Scott as a director on 25 May 2021
24 Dec 2020 CS01 Confirmation statement made on 20 November 2020 with no updates
29 Nov 2020 AA Micro company accounts made up to 30 November 2019
04 Dec 2019 CS01 Confirmation statement made on 20 November 2019 with no updates
30 Aug 2019 AA Micro company accounts made up to 30 November 2018
05 Dec 2018 CS01 Confirmation statement made on 20 November 2018 with no updates
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
22 Aug 2018 CH01 Director's details changed for Mr Alexandros Lapordas on 15 August 2018
22 Aug 2018 PSC04 Change of details for Mr Alexandros Lapordas as a person with significant control on 15 August 2018
02 Dec 2017 CS01 Confirmation statement made on 20 November 2017 with no updates
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
06 Dec 2016 CS01 Confirmation statement made on 20 November 2016 with updates
21 Sep 2016 TM01 Termination of appointment of Maria Papadopoulou as a director on 20 July 2016
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
27 Jul 2016 AD01 Registered office address changed from 58 Queens Road Aberdeen Aberdeenshire AB15 4YE to Suite 6 Braehead Way Shopping Centre Bridge of Don Aberdeen AB22 8RR on 27 July 2016
29 Jan 2016 AA Total exemption small company accounts made up to 30 November 2014