Advanced company searchLink opens in new window

6DN LTD.

Company number SC228361

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)
09 Dec 2015 AD01 Registered office address changed from C/O Robert Lindsay the Marine Hotel Shore Head Stonehaven Kincardineshire AB39 2JY to Six Degrees North Aberdeen Road Laurencekirk Kincardineshire AB30 1AG on 9 December 2015
06 Mar 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,000
28 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
08 Apr 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
08 Apr 2014 CH01 Director's details changed for Mr Robert Stewart Lindsay on 10 June 2013
09 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
06 Mar 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
01 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
14 Jan 2013 MG04s Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 2
21 Aug 2012 CERTNM Company name changed the creel inn LTD.\certificate issued on 21/08/12
  • CONNOT ‐
21 Aug 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-08-01
21 Mar 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
27 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
14 Dec 2011 AD01 Registered office address changed from Creel Inn Catterline Stonehaven AB39 2UL on 14 December 2011
09 Sep 2011 TM02 Termination of appointment of Lesley Macdonald as a secretary
07 Sep 2011 MG01s Particulars of a mortgage or charge / charge no: 4
07 Sep 2011 MG01s Particulars of a mortgage or charge / charge no: 5
11 May 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
29 Nov 2010 AA Total exemption full accounts made up to 30 April 2010
29 Apr 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
29 Apr 2010 CH01 Director's details changed for Mr Robert Stewart Lindsay on 29 January 2010
28 Nov 2009 AA Total exemption full accounts made up to 30 April 2009
07 Apr 2009 363a Return made up to 21/02/09; full list of members
07 Apr 2009 288c Director's change of particulars / robert lindsay / 06/06/2008
29 Oct 2008 AA Total exemption full accounts made up to 30 April 2008