(AA) Total exemption full accounts data made up to 30th April 2023
filed on: 17th, October 2023
| accounts
|
Free Download
(7 pages)
|
(AAMD) Amended total exemption full accounts data made up to 30th April 2022
filed on: 19th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 25th April 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2022
filed on: 11th, January 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 25th April 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 25th April 2021
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2020
filed on: 8th, February 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 25th April 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th April 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Bannerman House 27 South Tay Street Dundee DD1 1NR Scotland on 17th January 2020 to 12 Hope Street Edinburgh Mid Lothian EH2 4DB
filed on: 17th, January 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 12 Hope Street Edinburgh EH2 4DB Scotland on 13th January 2020 to Bannerman House 27 South Tay Street Dundee DD1 1NR
filed on: 13th, January 2020
| address
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 30th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 11th July 2019
filed on: 14th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 1st May 2019
filed on: 24th, May 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 25th April 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 14th, January 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 25th April 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2017
filed on: 23rd, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 25th April 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th April 2016
filed on: 27th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from East Kingsway Business Centre Mid Craigie Trading Estate Mid Craigie Road Dundee DD4 7RH on 1st June 2015 to 12 Hope Street Edinburgh EH2 4DB
filed on: 1st, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 25th April 2015
filed on: 26th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 26th May 2015: 200.00 GBP
capital
|
|
(AP04) On 1st April 2015, company appointed a new person to the position of a secretary
filed on: 25th, May 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 1st April 2015: 200.00 GBP
filed on: 25th, May 2015
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed dbr tayside LIMITEDcertificate issued on 23/12/14
filed on: 23rd, December 2014
| change of name
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 109a Tay Street Newport-on-Tay Fife DD6 8AR on 23rd December 2014 to East Kingsway Business Centre Mid Craigie Trading Estate Mid Craigie Road Dundee DD4 7RH
filed on: 23rd, December 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2nd September 2014
filed on: 5th, December 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2nd September 2014
filed on: 5th, December 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd September 2014
filed on: 5th, December 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2nd September 2014
filed on: 5th, December 2014
| officers
|
Free Download
(3 pages)
|
(AP02) New person appointed on 2nd September 2014 to the position of a member
filed on: 5th, December 2014
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th April 2014
filed on: 22nd, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 22nd October 2014: 100.00 GBP
capital
|
|
(TM02) Secretary's appointment terminated on 16th April 2014
filed on: 16th, April 2014
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed linlathen developments (tayside) LIMITEDcertificate issued on 15/04/14
filed on: 15th, April 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 6th April 2014
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Registered office address changed from East Kingsway Business Centre Mid Craigie Trading Estate Mid Craigie Road Dundee DD4 7RH Scotland on 15th April 2014
filed on: 15th, April 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 24th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th April 2013
filed on: 7th, May 2013
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 11th, May 2012
| resolution
|
Free Download
(18 pages)
|
(NEWINC) Incorporation
filed on: 25th, April 2012
| incorporation
|
|