Advanced company searchLink opens in new window

DOGTRAX LTD

Company number SC514040

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)
21 May 2024 AA Total exemption full accounts made up to 31 August 2023
20 Oct 2023 CS01 Confirmation statement made on 26 August 2023 with no updates
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
19 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
18 Nov 2022 CH01 Director's details changed for Mr Stuart Andrew James Robertson on 17 November 2022
18 Nov 2022 CS01 Confirmation statement made on 26 August 2022 with no updates
15 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2022 AAMD Amended total exemption full accounts made up to 31 August 2021
31 Aug 2022 AA Total exemption full accounts made up to 31 August 2021
10 May 2022 AD01 Registered office address changed from 3 Dalgety Avenue Edinburgh EH7 5UF Scotland to 126 126 Newhaven Rd Edinburgh EH6 4BR on 10 May 2022
30 Aug 2021 CS01 Confirmation statement made on 26 August 2021 with no updates
12 May 2021 AA Total exemption full accounts made up to 31 August 2020
31 Aug 2020 CS01 Confirmation statement made on 26 August 2020 with no updates
30 Apr 2020 AA Total exemption full accounts made up to 31 August 2019
25 Nov 2019 PSC04 Change of details for Mr Stuart Andrew James Robertson as a person with significant control on 1 July 2017
28 Aug 2019 CS01 Confirmation statement made on 26 August 2019 with no updates
28 Aug 2019 AD01 Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to 3 Dalgety Avenue Edinburgh EH7 5UF on 28 August 2019
26 Mar 2019 AA Total exemption full accounts made up to 31 August 2018
09 Sep 2018 CS01 Confirmation statement made on 26 August 2018 with no updates
21 May 2018 AA Total exemption full accounts made up to 31 August 2017
30 Aug 2017 CS01 Confirmation statement made on 26 August 2017 with updates
01 Jul 2017 AD01 Registered office address changed from 4th Floor, 115 George Street Edinburgh EH2 4JN United Kingdom to 101 Rose Street South Lane Edinburgh EH2 3JG on 1 July 2017
01 Jul 2017 PSC07 Cessation of Gillian Rachael Cunningham as a person with significant control on 1 July 2017
06 May 2017 AA Total exemption full accounts made up to 31 August 2016
05 Jan 2017 CH01 Director's details changed for Mr Stuart Andrew James Robertson on 5 January 2017