- Company Overview for DWF DIRECTORS (SCOTLAND) LIMITED (SC140057)
- Filing history for DWF DIRECTORS (SCOTLAND) LIMITED (SC140057)
- People for DWF DIRECTORS (SCOTLAND) LIMITED (SC140057)
- More for DWF DIRECTORS (SCOTLAND) LIMITED (SC140057)
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) |
---|---|---|---|
17 Oct 2016 | CS01 | Confirmation statement made on 2 September 2016 with updates | |
17 Oct 2016 | TM01 | Termination of appointment of Ronald Walter Brown as a director on 5 April 2016 | |
07 Jun 2016 | AD01 | Registered office address changed from 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 7 June 2016 | |
02 Jun 2016 | AD01 | Registered office address changed from Dalmore House 310 st Vincent Street Glasgow Strathclyde G2 5QR to 110 Queen Street Glasgow G1 3HD on 2 June 2016 | |
15 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
29 Sep 2015 | AR01 |
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
23 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
22 Sep 2014 | AR01 |
Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
19 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
11 Sep 2013 | AR01 |
Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
18 Feb 2013 | CERTNM |
Company name changed dalglen directors LIMITED\certificate issued on 18/02/13
|
|
14 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
25 Oct 2012 | AR01 | Annual return made up to 2 September 2012 with full list of shareholders | |
24 Oct 2012 | CH01 | Director's details changed for Alasdair Peacock on 24 October 2012 | |
24 Oct 2012 | CH01 | Director's details changed for Grant Docherty on 24 October 2012 | |
24 Oct 2012 | CH01 | Director's details changed for Mr Ronald Walter Brown on 24 October 2012 | |
16 Aug 2012 | TM02 | Termination of appointment of Biggart Baillie Llp as a secretary | |
02 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
12 Sep 2011 | AR01 | Annual return made up to 2 September 2011 with full list of shareholders | |
12 Sep 2011 | CH01 | Director's details changed for Colin Barrie Miller on 12 September 2011 | |
05 Jan 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
13 Dec 2010 | AP01 | Appointment of David William Gilchrist as a director | |
13 Dec 2010 | AP01 | Appointment of Damien Paul Bechelli as a director | |
29 Sep 2010 | AR01 | Annual return made up to 2 September 2010 with full list of shareholders | |
29 Sep 2010 | CH01 | Director's details changed for David Stewart Allan on 2 September 2010 |