Advanced company searchLink opens in new window

DUNCANSBY HEAD LTD

Company number SC374961

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)
02 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-30
30 Apr 2017 AP03 Appointment of Mr Russell Calum Mclean as a secretary on 30 April 2017
30 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
14 Mar 2017 AD01 Registered office address changed from Clover Cottage Toward Lighthouse Point Toward Dunoon Argyll PA23 7UB Scotland to Dibble Tree Building 1D Ferrier Street Carnoustie Angus DD7 7EE on 14 March 2017
12 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
26 May 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-26
27 Apr 2016 AD01 Registered office address changed from Harbour Cottage Shore Street Helmsdale Sutherland KW8 6JZ to Clover Cottage Toward Lighthouse Point Toward Dunoon Argyll PA23 7UB on 27 April 2016
05 Apr 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
17 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
02 Apr 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
10 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
30 Apr 2014 CERTNM Company name changed cantick head LTD\certificate issued on 30/04/14
  • RES15 ‐ Change company name resolution on 2014-04-30
  • NM01 ‐ Change of name by resolution
07 Apr 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
07 Apr 2014 TM01 Termination of appointment of Russell Mclean as a director
31 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
18 Sep 2013 CERTNM Company name changed arran venture capital LTD\certificate issued on 18/09/13
  • RES15 ‐ Change company name resolution on 2013-09-17
  • NM01 ‐ Change of name by resolution
17 Sep 2013 AD01 Registered office address changed from 20 Commercial Street Alyth Blairgowrie Perthshire PH11 8AF United Kingdom on 17 September 2013
19 Apr 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
07 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
10 Apr 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
02 Apr 2012 CERTNM Company name changed arran ferries LTD\certificate issued on 02/04/12
  • CONNOT ‐
02 Apr 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-26
01 Feb 2012 AP01 Appointment of Mr David John Rutherford as a director
31 Jan 2012 TM02 Termination of appointment of Eva Marsden as a secretary
31 Jan 2012 AP03 Appointment of Mr David John Rutherford as a secretary