(CS01) Confirmation statement with no updates 25th January 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 25th January 2023
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 25th January 2022
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 25th January 2021
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 11th January 2021. New Address: Donoghue & Co Ltd 19a Wellside Place Falkirk FK1 5RL. Previous address: Suite 58 44-46 Morningside Road Edinburgh EH10 4BF
filed on: 11th, January 2021
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(6 pages)
|
(CH01) On 18th March 2020 director's details were changed
filed on: 18th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 25th January 2020
filed on: 1st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 25th January 2019
filed on: 2nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st July 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2017
filed on: 29th, April 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 25th January 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 25th January 2017
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from 31st January 2016 to 31st July 2016
filed on: 19th, September 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 25th January 2016 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 25th January 2015 with full list of members
filed on: 6th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 6th February 2015: 2.00 GBP
capital
|
|
(CH01) On 6th February 2015 director's details were changed
filed on: 6th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 21st, January 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Suite 58, 44-46 Morningside Road Edinburgh EH10 4BF on 25th April 2014
filed on: 25th, April 2014
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Suite 10, Livingston Business Centre Charlesfield Lane, Kirkton Rd South Kirkton Campus Livingston West Lothian EH54 7BT on 24th April 2014
filed on: 24th, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 25th January 2014 with full list of members
filed on: 24th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 24th April 2014: 2.00 GBP
capital
|
|
(AD01) Registered office address changed from 6-10 Glasgow Road Bathgate West Lothian EH48 2AA Scotland on 15th January 2014
filed on: 15th, January 2014
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th January 2014
filed on: 10th, January 2014
| officers
|
Free Download
(4 pages)
|
(TM01) 10th January 2014 - the day director's appointment was terminated
filed on: 10th, January 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 10th January 2014 - the day director's appointment was terminated
filed on: 10th, January 2014
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 25th, January 2013
| incorporation
|
|