Advanced company searchLink opens in new window

DASH PROPERTIES LIMITED

Company number SC174143

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)
01 Dec 2018 AD01 Registered office address changed from , 6 & 7 Queens Terrace, Aberdeen, Aberdeenshire, AB10 1XL to 12 Westholme Avenue Aberdeen AB15 6AA on 1 December 2018
10 Sep 2018 AD01 Registered office address changed from , 12 Westholme Avenue, Aberdeen, AB15 6AA, United Kingdom to 12 Westholme Avenue Aberdeen AB15 6AA on 10 September 2018
01 Jun 2018 AD01 Registered office address changed from , 7 Queens Terrace, Aberdeen, AB10 1XL to 12 Westholme Avenue Aberdeen AB15 6AA on 1 June 2018
26 Mar 2018 CS01 Confirmation statement made on 25 March 2018 with no updates
02 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
30 Mar 2017 CS01 Confirmation statement made on 25 March 2017 with updates
03 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016
16 May 2016 AD01 Registered office address changed from , 12 Westholme Avenue, Aberdeen, AB15 6AA to 12 Westholme Avenue Aberdeen AB15 6AA on 16 May 2016
15 Apr 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
09 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
04 Aug 2015 AA Total exemption small company accounts made up to 30 April 2014
17 Apr 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
28 Apr 2014 AA Total exemption small company accounts made up to 30 April 2013
06 Apr 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-06
  • GBP 100
03 Dec 2013 AA Total exemption small company accounts made up to 30 April 2012
05 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2013 AD01 Registered office address changed from , 12 Westholme Avenue, Aberdeen, AB15 6AA, Scotland on 24 June 2013
24 Jun 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
24 Jun 2013 CH01 Director's details changed for Derek Milne on 1 January 2013
24 Jun 2013 AD01 Registered office address changed from , 195 Queens Road, Aberdeen, AB15 8DB on 24 June 2013
16 Apr 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
02 Mar 2012 AA Total exemption small company accounts made up to 30 April 2011
19 Oct 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders
12 Sep 2011 AA Total exemption small company accounts made up to 30 April 2010