- Company Overview for DALMUNZIE LIMITED (SC024958)
- Filing history for DALMUNZIE LIMITED (SC024958)
- People for DALMUNZIE LIMITED (SC024958)
- Charges for DALMUNZIE LIMITED (SC024958)
- More for DALMUNZIE LIMITED (SC024958)
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) |
---|---|---|---|
19 Jun 2018 | TM01 | Termination of appointment of Dorothy Angest as a director on 18 June 2018 | |
26 Apr 2018 | AP01 | Appointment of Mr. Frederick Alexander Henry Angest as a director on 17 April 2018 | |
20 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 Jul 2017 | PSC02 | Notification of Flowidea Limited as a person with significant control on 6 April 2016 | |
26 Jun 2017 | CS01 | Confirmation statement made on 19 June 2017 with no updates | |
27 Sep 2016 | AA01 | Current accounting period extended from 30 November 2016 to 31 December 2016 | |
04 Jul 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
19 Jun 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
22 Mar 2016 | MR01 | Registration of charge SC0249580002, created on 8 March 2016 | |
21 Mar 2016 | CH01 | Director's details changed for Mrs Dorothy Angest on 16 December 2015 | |
11 Feb 2016 | AD01 | Registered office address changed from Dalmunzie Estate Spittal O'glenshee Blairgowrie Perthshire PH10 7QE to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 11 February 2016 | |
11 Feb 2016 | TM02 | Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary on 1 February 2016 | |
11 Feb 2016 | AP03 | Appointment of Mr Jeremy Robin Kaye as a secretary on 1 February 2016 | |
20 Jan 2016 | AP01 | Appointment of Sir Henry Angest as a director on 16 December 2015 | |
20 Jan 2016 | TM01 | Termination of appointment of Simon Nigel Winton as a director on 16 December 2015 | |
20 Jan 2016 | TM01 | Termination of appointment of Jennifer Wrigley as a director on 16 December 2015 | |
20 Jan 2016 | TM01 | Termination of appointment of Peter Denis Winton as a director on 16 December 2015 | |
20 Jan 2016 | TM01 | Termination of appointment of Donald Nicholas Winton as a director on 16 December 2015 | |
20 Jan 2016 | TM02 | Termination of appointment of Peter Denis Winton as a secretary on 16 December 2015 | |
20 Jan 2016 | AP04 | Appointment of Turcan Connell Company Secretaries Limited as a secretary on 16 December 2015 | |
20 Jan 2016 | AP01 | Appointment of Mrs Dorothy Angest as a director on 16 December 2015 | |
09 Jan 2016 | MR01 | Registration of charge SC0249580001, created on 29 December 2015 | |
19 Jun 2015 | AR01 |
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
15 May 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
04 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 |