Advanced company searchLink opens in new window

DUDDINGSTON ROW LIMITED

Company number SC711012

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)
21 May 2024 AA Total exemption full accounts made up to 31 March 2023
15 Feb 2024 CS01 Confirmation statement made on 30 September 2023 with updates
06 Nov 2023 MR01 Registration of charge SC7110120003, created on 20 October 2023
24 Nov 2022 PSC02 Notification of Cwr Buchlyvie Ltd as a person with significant control on 8 November 2022
24 Nov 2022 PSC07 Cessation of Andrew Seth Montague as a person with significant control on 8 November 2022
22 Nov 2022 MR01 Registration of charge SC7110120002, created on 9 November 2022
10 Nov 2022 AD01 Registered office address changed from 10 Craigmillar Park Edinburgh EH16 5NE Scotland to 3 Clairmont Gardens Glasgow G3 7LW on 10 November 2022
10 Nov 2022 PSC01 Notification of Andrew Seth Montague as a person with significant control on 8 November 2022
10 Nov 2022 PSC07 Cessation of Consensus Capital Group Ltd as a person with significant control on 8 November 2022
10 Nov 2022 TM01 Termination of appointment of Mark Anthony Emlick as a director on 8 November 2022
10 Nov 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
08 Nov 2022 MR01 Registration of charge SC7110120001, created on 8 November 2022
08 Sep 2022 AP01 Appointment of Mr Andrew Seth Montague as a director on 8 September 2022
16 Nov 2021 AA01 Current accounting period extended from 31 October 2022 to 31 March 2023
01 Oct 2021 NEWINC Incorporation
Statement of capital on 2021-10-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted