Advanced company searchLink opens in new window

DOCKYARD SOCIAL HOLDINGS LTD

Company number SC617847

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)
14 Nov 2023 AD01 Registered office address changed from 95-107 Haugh Road Glasgow G3 8TY United Kingdom to Suite 341, 4th Floor 93 Hope Street Glasgow G2 6LD on 14 November 2023
09 Nov 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-11-07
11 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
27 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with no updates
08 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
30 Jun 2021 PSC04 Change of details for Mr Kyle John Steel as a person with significant control on 29 June 2021
10 Feb 2021 AA Total exemption full accounts made up to 31 January 2020
26 Jan 2021 PSC01 Notification of Kyle Steel as a person with significant control on 1 January 2021
26 Jan 2021 PSC09 Withdrawal of a person with significant control statement on 26 January 2021
25 Jan 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
23 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with updates
13 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Mar 2019 PSC08 Notification of a person with significant control statement
13 Mar 2019 PSC07 Cessation of Kyle John Steel as a person with significant control on 28 February 2019
13 Mar 2019 SH01 Statement of capital following an allotment of shares on 28 February 2019
  • GBP 100
06 Mar 2019 AP01 Appointment of Mr Christopher Michael Gibson as a director on 22 February 2019
06 Mar 2019 AP01 Appointment of Mr Scott Andre Van Der Hoek as a director on 22 February 2019
06 Mar 2019 SH01 Statement of capital following an allotment of shares on 22 February 2019
  • GBP 70
06 Mar 2019 RESOLUTIONS Resolutions
  • RES13 ‐ 22/02/2019
10 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-10
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted