Advanced company searchLink opens in new window

DEKMAR LTD

Company number SC244944

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)
17 Sep 2024 CH03 Secretary's details changed for Ms Marjorie Ethel Angus on 6 September 2024
10 Sep 2024 PSC04 Change of details for Mr Derek Wiseman as a person with significant control on 6 September 2024
10 Sep 2024 PSC01 Notification of Marjorie Ethel Wiseman as a person with significant control on 6 September 2024
10 Sep 2024 AP01 Appointment of Mrs Marjorie Ethel Wiseman as a director on 6 September 2024
09 Sep 2024 CS01 Confirmation statement made on 25 August 2024 with no updates
30 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
28 Sep 2023 CS01 Confirmation statement made on 25 August 2023 with updates
03 Apr 2023 CS01 Confirmation statement made on 25 August 2022 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
05 May 2022 PSC04 Change of details for Mr Derek Wiseman as a person with significant control on 5 May 2022
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
07 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
04 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
16 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
04 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
13 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
14 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with updates
14 Feb 2019 CH03 Secretary's details changed for Ms Marjorie Ethel Angus on 11 February 2019
14 Feb 2019 CH03 Secretary's details changed for Mrs Marjorie Waterfield on 6 February 2019
14 Feb 2019 PSC04 Change of details for Mr Derek Wiseman as a person with significant control on 11 February 2019
14 Feb 2019 CH01 Director's details changed for Mr Derek Wiseman on 11 February 2019
14 Feb 2019 AD01 Registered office address changed from Hallburn the Street Rora Peterhead AB42 4UU Scotland to 1 Philorth Avenue Fraserburgh Aberdeenshire AB43 9PY on 14 February 2019
18 Dec 2018 AP03 Appointment of Mrs Marjorie Waterfield as a secretary on 3 December 2018
22 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
20 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-19