Advanced company searchLink opens in new window

DROWN LTD.

Company number SC614688

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)
16 Jan 2024 AA Total exemption full accounts made up to 31 January 2023
27 Nov 2023 CS01 Confirmation statement made on 25 November 2023 with no updates
20 Oct 2023 AA Total exemption full accounts made up to 31 January 2022
25 Nov 2022 CS01 Confirmation statement made on 25 November 2022 with no updates
25 Jan 2022 AA Total exemption full accounts made up to 31 January 2021
25 Nov 2021 CS01 Confirmation statement made on 25 November 2021 with no updates
06 Aug 2021 CH04 Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021
03 Aug 2021 AD01 Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 3 August 2021
25 Nov 2020 CS01 Confirmation statement made on 25 November 2020 with updates
02 Jun 2020 AA Total exemption full accounts made up to 30 January 2020
17 Feb 2020 AA01 Previous accounting period extended from 30 November 2019 to 30 January 2020
10 Dec 2019 SH01 Statement of capital following an allotment of shares on 27 November 2019
  • GBP 9.75
02 Dec 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Nov 2019 CS01 Confirmation statement made on 25 November 2019 with updates
24 Dec 2018 SH01 Statement of capital following an allotment of shares on 10 December 2018
  • GBP 8.25
24 Dec 2018 SH02 Sub-division of shares on 18 December 2018
24 Dec 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That the existing 1 ordinary share of £1.00 forming the issued share capital of the company be sub-divided into 100 ordinary shares of £0.01 each. 18/12/2018
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Dec 2018 AP01 Appointment of Mr David John Law as a director on 18 December 2018
26 Nov 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-11-26
  • GBP 1