DUNNOTTAR INSURANCE SERVICES LIMITED
Company number SC208159
- Company Overview for DUNNOTTAR INSURANCE SERVICES LIMITED (SC208159)
- Filing history for DUNNOTTAR INSURANCE SERVICES LIMITED (SC208159)
- People for DUNNOTTAR INSURANCE SERVICES LIMITED (SC208159)
- More for DUNNOTTAR INSURANCE SERVICES LIMITED (SC208159)
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) |
---|---|---|---|
05 Feb 2025 | CS01 | Confirmation statement made on 29 December 2024 with no updates | |
30 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
20 Mar 2024 | DISS40 |
Compulsory strike-off action has been discontinued
|
|
19 Mar 2024 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
18 Mar 2024 | CS01 | Confirmation statement made on 29 December 2023 with no updates | |
31 Oct 2023 | AA | Micro company accounts made up to 31 December 2022 | |
30 Jan 2023 | CS01 | Confirmation statement made on 29 December 2022 with updates | |
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
15 Jan 2022 | CS01 | Confirmation statement made on 29 December 2021 with updates | |
15 Jan 2022 | PSC01 | Notification of Denise Gallon as a person with significant control on 1 January 2021 | |
22 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
04 Jan 2021 | TM01 | Termination of appointment of Brian Joseph O'neill as a director on 4 January 2021 | |
30 Dec 2020 | AA01 | Current accounting period shortened from 5 April 2021 to 31 December 2020 | |
29 Dec 2020 | CS01 | Confirmation statement made on 29 December 2020 with updates | |
22 Dec 2020 | AD01 | Registered office address changed from 20 Alder Crescent Menstrie Clackmannanshire FK11 7DU to 27 Shore Street Macduff AB44 1TX on 22 December 2020 | |
17 Jun 2020 | PSC07 | Cessation of Brian Joseph O'neill as a person with significant control on 17 June 2020 | |
17 Jun 2020 | PSC01 | Notification of Tony Gallon as a person with significant control on 16 June 2020 | |
03 Jun 2020 | AA | Total exemption full accounts made up to 5 April 2020 | |
14 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with updates | |
14 May 2020 | AP01 | Appointment of Mr Tony Gallon as a director on 13 May 2020 | |
07 May 2020 | TM01 | Termination of appointment of Carole O'neill as a director on 7 May 2020 | |
07 May 2020 | TM02 | Termination of appointment of Carole O'neill as a secretary on 7 May 2020 | |
28 Jun 2019 | AA | Total exemption full accounts made up to 5 April 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with no updates | |
04 Jul 2018 | AA | Total exemption full accounts made up to 5 April 2018 |