- Company Overview for DEANSIDE LIMITED (SC166563)
- Filing history for DEANSIDE LIMITED (SC166563)
- People for DEANSIDE LIMITED (SC166563)
- Charges for DEANSIDE LIMITED (SC166563)
- More for DEANSIDE LIMITED (SC166563)
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) |
---|---|---|---|
21 Jul 2020 | PSC01 | Notification of Peter Kenneth Marr as a person with significant control on 1 July 2020 | |
13 Jul 2020 | PSC07 | Cessation of Anne Marr as a person with significant control on 1 July 2020 | |
13 Jul 2020 | TM01 | Termination of appointment of Paul James Marr as a director on 1 July 2020 | |
13 Jul 2020 | TM01 | Termination of appointment of Anne Marr as a director on 1 July 2020 | |
13 Jul 2020 | TM01 | Termination of appointment of Deborah Anne Douglas as a director on 1 July 2020 | |
13 Jul 2020 | AD01 | Registered office address changed from 79 - 85 Rosebank Street Rosebank Mews Dundee Angus DD3 6PG to 18B West Marketgait Dundee DD1 1QR on 13 July 2020 | |
13 Jul 2020 | AP01 | Appointment of Miss Laura Elizabeth Marr as a director on 1 July 2020 | |
13 Jul 2020 | AP01 | Appointment of Mr Peter Kenneth Marr as a director on 1 July 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 24 January 2020 with no updates | |
11 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
28 Feb 2019 | CS01 | Confirmation statement made on 24 January 2019 with updates | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Jul 2018 | AP01 | Appointment of Mr Paul James Marr as a director on 12 July 2018 | |
13 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 1 February 2018
|
|
24 Jan 2018 | PSC04 | Change of details for Mrs Anne Marr as a person with significant control on 6 December 2017 | |
24 Jan 2018 | PSC01 | Notification of Deborah Douglas as a person with significant control on 6 December 2017 | |
24 Jan 2018 | CS01 | Confirmation statement made on 24 January 2018 with updates | |
04 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
18 Jul 2017 | PSC01 | Notification of Anne Marr as a person with significant control on 6 April 2016 | |
30 Jun 2017 | AUD | Auditor's resignation | |
29 Jun 2017 | CS01 | Confirmation statement made on 25 June 2017 with no updates | |
06 Feb 2017 | TM02 | Termination of appointment of Lynn Young as a secretary on 30 November 2016 | |
01 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
22 Jul 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
|
|
08 Feb 2016 | MR01 | Registration of charge SC1665630013, created on 4 February 2016 |