Advanced company searchLink opens in new window

DENSCOT EVERGREEN LTD.

Company number SC159738

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of alteration of Articles of Association