- Company Overview for DENSCOT EVERGREEN LTD. (SC159738)
- Filing history for DENSCOT EVERGREEN LTD. (SC159738)
- People for DENSCOT EVERGREEN LTD. (SC159738)
- Charges for DENSCOT EVERGREEN LTD. (SC159738)
- More for DENSCOT EVERGREEN LTD. (SC159738)
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) |
---|---|---|---|
14 Aug 2024 | CS01 | Confirmation statement made on 14 August 2024 with no updates | |
07 May 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
16 Aug 2023 | CS01 | Confirmation statement made on 14 August 2023 with no updates | |
03 Aug 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
26 Jul 2023 | PSC02 | Notification of Mylecke Nv as a person with significant control on 16 August 2019 | |
17 Aug 2022 | CS01 | Confirmation statement made on 14 August 2022 with no updates | |
06 Jun 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
29 Sep 2021 | MR01 | Registration of charge SC1597380007, created on 14 September 2021 | |
19 Aug 2021 | CS01 | Confirmation statement made on 14 August 2021 with no updates | |
28 Jun 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
08 Sep 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
17 Aug 2020 | CS01 | Confirmation statement made on 14 August 2020 with updates | |
30 Aug 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
14 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with no updates | |
03 Jan 2019 | AP01 | Appointment of Mr Thomas Bone as a director on 2 January 2019 | |
12 Sep 2018 | AD01 | Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH to Hillview High Street Beauly IV4 7BT on 12 September 2018 | |
04 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
14 Aug 2018 | CS01 | Confirmation statement made on 14 August 2018 with no updates | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Sep 2017 | CS01 | Confirmation statement made on 14 August 2017 with updates | |
13 Feb 2017 | AD01 | Registered office address changed from 27 Huntly Street Inverness Inverness Shire IV3 5PR to Clava House Cradlehall Business Park Inverness IV2 5GH on 13 February 2017 | |
03 Nov 2016 | TM01 | Termination of appointment of Hugh Donald Macnally as a director on 31 October 2016 | |
03 Nov 2016 | TM01 | Termination of appointment of Clach Liath Limited as a director on 31 October 2016 | |
02 Nov 2016 | MA | Memorandum and Articles of Association | |
02 Nov 2016 | RESOLUTIONS |
Resolutions
|