DUDDINGSTON HOUSE MANAGEMENT LIMITED
Company number SC233040
- Company Overview for DUDDINGSTON HOUSE MANAGEMENT LIMITED (SC233040)
- Filing history for DUDDINGSTON HOUSE MANAGEMENT LIMITED (SC233040)
- People for DUDDINGSTON HOUSE MANAGEMENT LIMITED (SC233040)
- More for DUDDINGSTON HOUSE MANAGEMENT LIMITED (SC233040)
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) |
---|---|---|---|
06 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Aug 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-08-12
|
|
19 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Sep 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Aug 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-08-03
|
|
03 Jan 2014 | AA | Accounts for a small company made up to 31 March 2013 | |
30 Aug 2013 | AA01 | Previous accounting period extended from 30 November 2012 to 31 March 2013 | |
13 Aug 2013 | AR01 |
Annual return made up to 20 June 2013 with full list of shareholders
|
|
13 Aug 2013 | CH01 | Director's details changed for Bruce Andrew Hare on 27 February 2013 | |
23 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Feb 2013 | AA | Accounts for a small company made up to 30 November 2011 | |
07 Dec 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Aug 2012 | AR01 | Annual return made up to 20 June 2012 with full list of shareholders | |
05 Sep 2011 | AA | Accounts for a small company made up to 30 November 2010 | |
17 Jul 2011 | AR01 | Annual return made up to 20 June 2011 with full list of shareholders | |
20 Apr 2011 | AD01 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG on 20 April 2011 | |
20 Apr 2011 | TM02 | Termination of appointment of Tm Company Services Limited as a secretary | |
02 Nov 2010 | AA | Accounts for a small company made up to 30 November 2009 | |
29 Jul 2010 | AR01 | Annual return made up to 20 June 2010 with full list of shareholders | |
29 Jul 2010 | CH04 | Secretary's details changed for Tm Company Services Limited on 1 October 2009 | |
21 Oct 2009 | TM01 | Termination of appointment of Charles Martin as a director | |
01 Oct 2009 | AA | Accounts for a small company made up to 30 November 2008 | |
02 Jul 2009 | 363a | Return made up to 20/06/09; full list of members | |
01 Oct 2008 | AA | Accounts for a small company made up to 30 November 2007 |