Advanced company searchLink opens in new window

DURALYTE LIMITED

Company number SC243456

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 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
15 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
09 Aug 2022 AD01 Registered office address changed from Unit 5 9 Lotland Street Inverness IV1 1st Scotland to 1 Inchview Road Wallyford Musselburgh East Lothian EH21 8JZ on 9 August 2022
09 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
29 Nov 2021 AA Unaudited abridged accounts made up to 28 February 2021
15 Jul 2021 MR04 Satisfaction of charge SC2434560001 in full
10 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
30 Nov 2020 AA Total exemption full accounts made up to 28 February 2020
12 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
28 Nov 2019 AA Unaudited abridged accounts made up to 28 February 2019
04 Nov 2019 MR01 Registration of charge SC2434560001, created on 18 October 2019
23 May 2019 TM01 Termination of appointment of Patrick Lyall Duignan as a director on 15 May 2019
23 May 2019 PSC07 Cessation of Patrick Lyall Duignan as a person with significant control on 15 May 2019
13 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
05 Dec 2018 AD01 Registered office address changed from Unit 4 2 Woodside Road Bridge of Don Industrial Estate Aberdeen AB23 8EF to Unit 5 9 Lotland Street Inverness IV1 1st on 5 December 2018
30 Nov 2018 AA Unaudited abridged accounts made up to 28 February 2018
15 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
14 Feb 2018 PSC04 Change of details for Mr Adrian Lester Bell as a person with significant control on 30 September 2017
14 Feb 2018 PSC01 Notification of Patrick Lyall Duignan as a person with significant control on 28 December 2017
04 Jan 2018 AP01 Appointment of Mr Patrick Lyall Duignan as a director on 28 December 2017
28 Nov 2017 AA Micro company accounts made up to 28 February 2017
15 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016