Advanced company searchLink opens in new window

A DIVERS CONTRACTS LTD

Company number SC336552

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)
30 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
10 Mar 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 102
30 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
30 Jan 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
26 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
07 Feb 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
07 Feb 2012 AD01 Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 7 February 2012
31 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
24 Jan 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
21 Jan 2011 SH01 Statement of capital following an allotment of shares on 1 February 2010
  • GBP 102
29 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
21 Sep 2010 CH01 Director's details changed for Anthony Divers on 21 September 2010
21 Sep 2010 CH03 Secretary's details changed for Anthony Divers on 21 September 2010
10 Feb 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
25 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
14 Apr 2009 363a Return made up to 22/01/09; full list of members
17 Mar 2008 288a Director appointed paul divers
11 Mar 2008 88(2) Ad 22/01/08\gbp si 99@1=99\gbp ic 1/100\
11 Mar 2008 288a Director and secretary appointed anthony divers
23 Jan 2008 288b Director resigned
23 Jan 2008 288b Director resigned
23 Jan 2008 288b Secretary resigned
23 Jan 2008 287 Registered office changed on 23/01/08 from: 78 montgomery street edinburgh lothian EH7 5JA
22 Jan 2008 NEWINC Incorporation