Advanced company searchLink opens in new window

DRUMMOND MELVILLE LTD

Company number SC472362

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)
15 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with updates
14 Jun 2023 AA Micro company accounts made up to 31 March 2023
09 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with updates
24 Jun 2022 AA Micro company accounts made up to 31 March 2022
09 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with updates
22 Oct 2021 AA Micro company accounts made up to 31 March 2021
08 Oct 2021 AD01 Registered office address changed from Unit 8 Dunsdale Road Selkirk TD7 5DZ Scotland to 8a Tweed Mills Dunsdale Road Selkirk Scottish Borders TD7 5DZ on 8 October 2021
08 Oct 2021 PSC04 Change of details for Mr David Morgan as a person with significant control on 1 October 2021
08 Oct 2021 CH01 Director's details changed for Mr David William Morgan on 1 October 2021
27 Sep 2021 AD01 Registered office address changed from 11 Island Street Island Street Galashiels Scottish Borders TD1 1NZ Scotland to Unit 8 Dunsdale Road Selkirk TD7 5DZ on 27 September 2021
24 Sep 2021 PSC04 Change of details for Mr David Morgan as a person with significant control on 24 September 2021
24 Sep 2021 CH01 Director's details changed for Mr David William Morgan on 24 September 2021
31 Mar 2021 TM01 Termination of appointment of Joanne Fleur Williams as a director on 31 March 2021
11 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with updates
10 Mar 2021 CH01 Director's details changed for Mr David Morgan on 9 March 2021
10 Mar 2021 PSC04 Change of details for Mr David Morgan as a person with significant control on 9 March 2021
07 Dec 2020 AA Micro company accounts made up to 31 March 2020
01 Dec 2020 AA01 Previous accounting period extended from 30 March 2020 to 31 March 2020
09 Mar 2020 AD01 Registered office address changed from 9-10 st. Andrew Square Edinburgh EH2 2AF Scotland to 11 Island Street Island Street Galashiels Scottish Borders TD1 1NZ on 9 March 2020
09 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with updates
24 Dec 2019 AA Micro company accounts made up to 31 March 2019
26 Jul 2019 AA Micro company accounts made up to 31 March 2018
01 Jul 2019 PSC04 Change of details for Mr David Morgan as a person with significant control on 1 July 2019
12 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with no updates
22 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018