Advanced company searchLink opens in new window

DRUMLANRIG STREET HOLDINGS LIMITED

Company number SC465853

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)
19 Dec 2023 CS01 Confirmation statement made on 19 December 2023 with no updates
04 Jul 2023 AA Micro company accounts made up to 30 April 2023
06 Jun 2023 PSC04 Change of details for Mr Peter Drummond Hiddleston as a person with significant control on 6 May 2023
06 Jun 2023 PSC04 Change of details for Mrs Linda Hiddleston as a person with significant control on 6 June 2023
06 Jun 2023 CH01 Director's details changed for Mr Peter Drummond Hiddleston on 6 June 2023
06 Jun 2023 CH03 Secretary's details changed for Mrs Linda Hiddleston on 6 June 2023
01 Jun 2023 AD01 Registered office address changed from 18 Heatherbank Avenue Gartcosh Glasgow G69 8EQ Scotland to 8 Dukes Gate Bothwell Glasgow G71 8SN on 1 June 2023
19 Dec 2022 CS01 Confirmation statement made on 19 December 2022 with no updates
28 Sep 2022 AA Micro company accounts made up to 30 April 2022
20 Jan 2022 CS01 Confirmation statement made on 19 December 2021 with no updates
26 Jul 2021 AA Micro company accounts made up to 30 April 2021
22 Feb 2021 CS01 Confirmation statement made on 19 December 2020 with no updates
08 Jun 2020 AA Micro company accounts made up to 30 April 2020
22 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with updates
04 Nov 2019 SH08 Change of share class name or designation
28 Oct 2019 PSC01 Notification of Linda Hiddleston as a person with significant control on 21 October 2019
28 Oct 2019 PSC04 Change of details for Mr Peter Drummond Hiddleston as a person with significant control on 21 October 2019
23 Sep 2019 AA Micro company accounts made up to 30 April 2019
19 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with updates
03 Aug 2018 AA Micro company accounts made up to 30 April 2018
24 Apr 2018 SH08 Change of share class name or designation
20 Dec 2017 CS01 Confirmation statement made on 20 December 2017 with updates
20 Jul 2017 AA Micro company accounts made up to 30 April 2017
21 Dec 2016 CS01 Confirmation statement made on 20 December 2016 with updates
27 Oct 2016 AD01 Registered office address changed from 28 Drumlanrig Street Thornhill DG3 5LL to 18 Heatherbank Avenue Gartcosh Glasgow G69 8EQ on 27 October 2016