Advanced company searchLink opens in new window

DINNET GARAGE LIMITED

Company number SC605649

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)
04 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with no updates
04 Oct 2023 TM01 Termination of appointment of Brian George Cheyne as a director on 7 September 2023
02 Oct 2023 CH01 Director's details changed for Mr Donald Fraser Mchardy on 29 September 2023
29 Sep 2023 CH01 Director's details changed for Mr Scott Donald Mchardy on 29 September 2023
25 Sep 2023 CS01 Confirmation statement made on 16 August 2023 with no updates
30 May 2023 AA Total exemption full accounts made up to 31 August 2022
28 Oct 2022 AD01 Registered office address changed from Dinnet Garage Dinnet Aboyne Aberdeenshire AB34 5JY Scotland to Dinnet Garage North Deeside Road Dinnet Aboyne AB34 5JY on 28 October 2022
19 Oct 2022 AD01 Registered office address changed from 4 West Craibstone Street (Bon-Accord Square) Aberdeen Aberdeenshire AB11 6YL United Kingdom to Dinnet Garage Dinnet Aboyne Aberdeenshire AB34 5JY on 19 October 2022
21 Sep 2022 CS01 Confirmation statement made on 16 August 2022 with updates
20 May 2022 AA Total exemption full accounts made up to 31 August 2021
20 May 2022 PSC02 Notification of S & D Mchardy Limited as a person with significant control on 17 August 2021
19 May 2022 PSC07 Cessation of Scott Donald Mchardy as a person with significant control on 17 August 2021
19 May 2022 PSC07 Cessation of Donald Fraser Mchardy as a person with significant control on 17 August 2021
16 Aug 2021 CS01 Confirmation statement made on 16 August 2021 with no updates
02 Aug 2021 AA Total exemption full accounts made up to 31 August 2020
21 May 2021 PSC04 Change of details for Mr Donald Fraser Mchardy as a person with significant control on 18 May 2021
21 May 2021 CH01 Director's details changed for Mr Donald Fraser Mchardy on 18 May 2021
06 Oct 2020 CS01 Confirmation statement made on 16 August 2020 with no updates
31 Jul 2020 AA Total exemption full accounts made up to 31 August 2019
06 Sep 2019 CS01 Confirmation statement made on 16 August 2019 with no updates
06 Sep 2019 PSC04 Change of details for Mr Donald Fraser Mchardy as a person with significant control on 15 August 2019
06 Sep 2019 PSC04 Change of details for Mr Scott Donald Mchardy as a person with significant control on 15 August 2019
01 Apr 2019 CERTNM Company name changed s & d mchardy LIMITED\certificate issued on 01/04/19
  • CONNOT ‐ Change of name notice
01 Apr 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-03-15
21 Mar 2019 AP01 Appointment of Mr Brian George Cheyne as a director on 21 March 2019