DRUMLANRIG STREET HOLDINGS LIMITED
Company number SC465853
- Company Overview for DRUMLANRIG STREET HOLDINGS LIMITED (SC465853)
- Filing history for DRUMLANRIG STREET HOLDINGS LIMITED (SC465853)
- People for DRUMLANRIG STREET HOLDINGS LIMITED (SC465853)
- More for DRUMLANRIG STREET HOLDINGS LIMITED (SC465853)
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 |