Advanced company searchLink opens in new window

DUNDAS RENDERING LIMITED

Company number SC676000

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)
19 Oct 2023 SH08 Change of share class name or designation
12 Oct 2023 CS01 Confirmation statement made on 29 September 2023 with updates
10 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
09 Oct 2023 MA Memorandum and Articles of Association
09 Oct 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jul 2023 AP01 Appointment of Mr Gary Hancock as a director on 14 July 2023
14 Jul 2023 AP01 Appointment of Mr Patrick Martin Walsh as a director on 14 July 2023
08 Nov 2022 PSC02 Notification of Lincoln Protein Holdings Limited as a person with significant control on 12 August 2021
08 Nov 2022 CS01 Confirmation statement made on 29 September 2022 with updates
07 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
21 Jan 2022 AA01 Previous accounting period extended from 30 September 2021 to 31 December 2021
02 Nov 2021 CS01 Confirmation statement made on 29 September 2021 with updates
18 Aug 2021 MR01 Registration of charge SC6760000001, created on 12 August 2021
02 Mar 2021 SH20 Statement by Directors
02 Mar 2021 SH19 Statement of capital on 2 March 2021
  • GBP 13,774,628
02 Mar 2021 CAP-SS Solvency Statement dated 26/02/21
02 Mar 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
01 Mar 2021 SH08 Change of share class name or designation
01 Mar 2021 MA Memorandum and Articles of Association
01 Mar 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Feb 2021 PSC07 Cessation of Ecs Nominees Limited as a person with significant control on 17 December 2020
02 Feb 2021 PSC01 Notification of Fiona Anne Bogie as a person with significant control on 17 December 2020
02 Feb 2021 PSC01 Notification of John Derek Thomson Bogie as a person with significant control on 17 December 2020
18 Dec 2020 SH01 Statement of capital following an allotment of shares on 17 December 2020
  • GBP 26,000,000
17 Dec 2020 AD01 Registered office address changed from Whinnyhall Kinglassie Glenrothes Fife KY5 0UB United Kingdom to Mosspark Brasswell Dumfries DG1 4PH on 17 December 2020