- Company Overview for DUNDAS RENDERING LIMITED (SC676000)
- Filing history for DUNDAS RENDERING LIMITED (SC676000)
- People for DUNDAS RENDERING LIMITED (SC676000)
- Charges for DUNDAS RENDERING LIMITED (SC676000)
- More for DUNDAS RENDERING LIMITED (SC676000)
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
|
|
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
|
|
02 Mar 2021 | CAP-SS | Solvency Statement dated 26/02/21 | |
02 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |