- Company Overview for DUNCANSBY HEAD LTD (SC374961)
- Filing history for DUNCANSBY HEAD LTD (SC374961)
- People for DUNCANSBY HEAD LTD (SC374961)
- More for DUNCANSBY HEAD LTD (SC374961)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
07 Apr 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
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
|
|
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
|
|
02 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
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 |