Advanced company searchLink opens in new window

DROCHAID RESEARCH SERVICES LIMITED

Company number SC580297

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)
31 May 2024 AP03 Appointment of Michael John Gettinby as a secretary on 31 May 2024
26 Apr 2024 AA Audit exemption subsidiary accounts made up to 31 July 2023
26 Apr 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/07/23
26 Apr 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/07/23
26 Apr 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/07/23
03 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
30 Jun 2023 AP01 Appointment of Joseph John Beswarick Richards as a director on 29 June 2023
28 Jun 2023 AP01 Appointment of Dr Catherine Lynn Dwyer as a director on 15 June 2023
28 Jun 2023 PSC05 Change of details for St Andrews Applied Research Limited as a person with significant control on 28 June 2023
28 Apr 2023 AA Audit exemption subsidiary accounts made up to 31 July 2022
28 Apr 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/07/22
19 Apr 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/07/22
19 Apr 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/07/22
28 Mar 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
29 Nov 2022 TM01 Termination of appointment of Rowena Jane Sellens as a director on 16 November 2022
19 Apr 2022 AA Audit exemption subsidiary accounts made up to 31 July 2021
19 Apr 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/07/21
19 Apr 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/07/21
05 Apr 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/07/21
28 Mar 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
04 Mar 2022 TM01 Termination of appointment of Grant Dench as a director on 22 February 2022
01 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
27 Jul 2021 CH01 Director's details changed for Ms Rowena Jane Sellens on 16 July 2021
27 Jul 2021 CH01 Director's details changed for Mr Derek Alexander Watson on 16 July 2021
06 Jul 2021 AD01 Registered office address changed from New Technology Centre North Haugh St. Andrews Fife KY16 9SR United Kingdom to Walter Bower House Main Street Guardbridge St. Andrews KY16 0US on 6 July 2021