- Company Overview for DALHOUSIE CONSTRUCTION LTD. (SC219318)
- Filing history for DALHOUSIE CONSTRUCTION LTD. (SC219318)
- People for DALHOUSIE CONSTRUCTION LTD. (SC219318)
- More for DALHOUSIE CONSTRUCTION LTD. (SC219318)
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) |
---|---|---|---|
12 Mar 2009 | AA | Total exemption full accounts made up to 31 May 2008 | |
27 Jun 2008 | 363a | Return made up to 18/05/08; full list of members | |
02 Apr 2008 | AA | Total exemption full accounts made up to 31 May 2007 | |
21 May 2007 | 363a | Return made up to 18/05/07; full list of members | |
08 May 2007 | 287 | Registered office changed on 08/05/07 from: 4 old tolbooth wynd calton road edinburgh EH8 8EQ | |
28 Feb 2007 | AA | Total exemption full accounts made up to 31 May 2006 | |
19 May 2006 | 363a | Return made up to 18/05/06; full list of members | |
27 Mar 2006 | AA | Total exemption full accounts made up to 31 May 2005 | |
10 May 2005 | 363s |
Return made up to 18/05/05; full list of members
|
|
02 Mar 2005 | AA | Total exemption full accounts made up to 31 May 2004 | |
04 May 2004 | 363s | Return made up to 18/05/04; full list of members | |
15 Mar 2004 | AA | Total exemption full accounts made up to 31 May 2003 | |
25 Jul 2003 | 287 | Registered office changed on 25/07/03 from: dalhousie business park carrington road, cockpen bonnyrigg midlothian EH19 3HY | |
07 Jul 2003 | 288a | New secretary appointed | |
07 Jul 2003 | 288b | Director resigned | |
07 Jul 2003 | 288b | Secretary resigned | |
25 Jun 2003 | 363s |
Return made up to 18/05/03; full list of members
|
|
24 Jun 2002 | 363s |
Return made up to 18/05/02; full list of members
|
|
13 Jun 2002 | 288a | New secretary appointed | |
13 Jun 2002 | 287 | Registered office changed on 13/06/02 from: 50 queen street edinburgh EH2 3NS | |
10 Jun 2002 | CERTNM | Company name changed denjim LIMITED\certificate issued on 10/06/02 | |
05 Jun 2002 | AA | Accounts for a dormant company made up to 31 May 2002 | |
17 Apr 2002 | 88(2)R | Ad 10/07/01--------- £ si 1@1=1 £ ic 1/2 | |
17 Apr 2002 | 287 | Registered office changed on 17/04/02 from: thomson house pitreavie court, pitreavie business, dunfermline fife KY11 8UU | |
17 Apr 2002 | 288b | Director resigned |