(AD01) Address change date: 15th April 2024. New Address: 25 Rutland Street Edinburgh EH1 2AE. Previous address: 25 Rutland Street Edinburgh EH1 2RN Scotland
filed on: 15th, April 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2023
filed on: 9th, April 2024
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 9th April 2024. New Address: 25 Rutland Street Edinburgh EH1 2RN. Previous address: 26 Charlotte Square Edinburgh EH2 4ET
filed on: 9th, April 2024
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 21st February 2024
filed on: 21st, February 2024
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 21st February 2024
filed on: 21st, February 2024
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th June 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 13th, July 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) 30th April 2021 - the day director's appointment was terminated
filed on: 11th, May 2021
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st December 2019 to 30th June 2020
filed on: 12th, May 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 17th, October 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 27th, October 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 12th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 6th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 17th August 2015 with full list of members
filed on: 28th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 30th June 2014 to 31st December 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 17th August 2014 with full list of members
filed on: 12th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 12th September 2014: 100.00 GBP
capital
|
|
(AD01) Address change date: 21st July 2014. New Address: 26 Charlotte Square Edinburgh EH2 4ET. Previous address: 11 Charlotte Square Edinburgh EH2 4DR
filed on: 21st, July 2014
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 30th June 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR on 13th March 2014
filed on: 13th, March 2014
| address
|
Free Download
(2 pages)
|
(TM01) 13th March 2014 - the day director's appointment was terminated
filed on: 13th, March 2014
| officers
|
Free Download
(2 pages)
|
(TM02) 13th March 2014 - the day secretary's appointment was terminated
filed on: 13th, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 13th March 2014
filed on: 13th, March 2014
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 17th August 2013 with full list of members
filed on: 7th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 7th October 2013: 100.00 GBP
capital
|
|
(AA) Full accounts for the period ending 30th June 2012
filed on: 3rd, April 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to 17th August 2012 with full list of members
filed on: 21st, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 30th June 2011
filed on: 4th, April 2012
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to 17th August 2011 with full list of members
filed on: 23rd, August 2011
| annual return
|
Free Download
(4 pages)
|
(TM01) 6th June 2011 - the day director's appointment was terminated
filed on: 6th, June 2011
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 30th June 2010
filed on: 1st, April 2011
| accounts
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from 9 Charlotte Square Edinburgh EH2 4DR on 23rd December 2010
filed on: 23rd, December 2010
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 17th August 2010 with full list of members
filed on: 17th, September 2010
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 31st January 2010 to 30th June 2010
filed on: 12th, May 2010
| accounts
|
Free Download
(3 pages)
|
(TM01) 5th May 2010 - the day director's appointment was terminated
filed on: 5th, May 2010
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 20th, April 2010
| resolution
|
Free Download
(43 pages)
|
(AP01) New director was appointed on 15th April 2010
filed on: 15th, April 2010
| officers
|
Free Download
(3 pages)
|
(TM01) 12th March 2010 - the day director's appointment was terminated
filed on: 12th, March 2010
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 5th March 2010
filed on: 5th, March 2010
| officers
|
Free Download
(1 page)
|
(TM02) 5th March 2010 - the day secretary's appointment was terminated
filed on: 5th, March 2010
| officers
|
Free Download
(1 page)
|
(TM01) 4th December 2009 - the day director's appointment was terminated
filed on: 4th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 10th November 2009 director's details were changed
filed on: 25th, November 2009
| officers
|
Free Download
(3 pages)
|
(CH03) On 29th October 2009 secretary's details were changed
filed on: 25th, November 2009
| officers
|
Free Download
(3 pages)
|
(CH01) On 10th November 2009 director's details were changed
filed on: 25th, November 2009
| officers
|
Free Download
(3 pages)
|
(CH01) On 10th November 2009 director's details were changed
filed on: 25th, November 2009
| officers
|
Free Download
(3 pages)
|
(CH01) On 10th November 2009 director's details were changed
filed on: 25th, November 2009
| officers
|
Free Download
(3 pages)
|
(CH01) On 12th November 2009 director's details were changed
filed on: 25th, November 2009
| officers
|
Free Download
(3 pages)
|
(363a) Annual return up to 24th August 2009 with shareholders record
filed on: 24th, August 2009
| annual return
|
Free Download
(5 pages)
|
(288b) On 18th June 2009 Appointment terminated director
filed on: 18th, June 2009
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st January 2009
filed on: 16th, June 2009
| accounts
|
Free Download
(12 pages)
|
(288a) On 23rd February 2009 Director appointed
filed on: 23rd, February 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 23rd February 2009 Appointment terminated secretary
filed on: 23rd, February 2009
| officers
|
Free Download
(1 page)
|
(288b) On 23rd February 2009 Appointment terminated director
filed on: 23rd, February 2009
| officers
|
Free Download
(1 page)
|
(288a) On 23rd February 2009 Secretary appointed
filed on: 23rd, February 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 23rd February 2009 Appointment terminated director
filed on: 23rd, February 2009
| officers
|
Free Download
(1 page)
|
(288a) On 23rd February 2009 Director appointed
filed on: 23rd, February 2009
| officers
|
Free Download
(3 pages)
|
(363a) Annual return up to 19th August 2008 with shareholders record
filed on: 19th, August 2008
| annual return
|
Free Download
(5 pages)
|
(288b) On 18th August 2008 Appointment terminated secretary
filed on: 18th, August 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 18th, August 2008
| officers
|
Free Download
(1 page)
|
(288a) On 13th March 2008 Director appointed
filed on: 13th, March 2008
| officers
|
Free Download
(4 pages)
|
(288a) On 13th March 2008 Secretary appointed
filed on: 13th, March 2008
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 13th, March 2008
| resolution
|
Free Download
(13 pages)
|
(288a) On 13th March 2008 Director appointed
filed on: 13th, March 2008
| officers
|
Free Download
(3 pages)
|
(288a) On 13th March 2008 Director appointed
filed on: 13th, March 2008
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed ppg duddingston LIMITEDcertificate issued on 12/03/08
filed on: 11th, March 2008
| change of name
|
|
(288a) On 28th November 2007 New director appointed
filed on: 28th, November 2007
| officers
|
Free Download
(3 pages)
|
(288a) On 28th November 2007 New director appointed
filed on: 28th, November 2007
| officers
|
Free Download
(4 pages)
|
(288a) On 28th November 2007 New director appointed
filed on: 28th, November 2007
| officers
|
Free Download
(4 pages)
|
(288a) On 28th November 2007 New director appointed
filed on: 28th, November 2007
| officers
|
Free Download
(3 pages)
|
(288a) On 28th November 2007 New director appointed
filed on: 28th, November 2007
| officers
|
Free Download
(3 pages)
|
(288a) On 28th November 2007 New director appointed
filed on: 28th, November 2007
| officers
|
Free Download
(3 pages)
|
(288b) On 13th November 2007 Director resigned
filed on: 13th, November 2007
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed dunwilco (1490) LIMITEDcertificate issued on 13/11/07
filed on: 13th, November 2007
| change of name
|
Free Download
(4 pages)
|
(CERTNM) Company name changed dunwilco (1490) LIMITEDcertificate issued on 13/11/07
filed on: 13th, November 2007
| change of name
|
Free Download
(4 pages)
|
(287) Registered office changed on 13/11/07 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN
filed on: 13th, November 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 13/11/07 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN
filed on: 13th, November 2007
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/08/08 to 31/01/09
filed on: 13th, November 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/08/08 to 31/01/09
filed on: 13th, November 2007
| accounts
|
Free Download
(1 page)
|
(288b) On 13th November 2007 Director resigned
filed on: 13th, November 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, August 2007
| incorporation
|
Free Download
(23 pages)
|
(NEWINC) Incorporation
filed on: 17th, August 2007
| incorporation
|
Free Download
(23 pages)
|