Advanced company searchLink opens in new window

DINMONT 2013 LIMITED

Company number SC260305

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)
02 Mar 2009 288b Appointment terminated director thomas hurrell
02 Mar 2009 288c Director and secretary's change of particulars / alan connell / 01/05/2008
24 Jan 2009 AA Total exemption full accounts made up to 31 October 2007
04 Apr 2008 287 Registered office changed on 04/04/2008 from 38 queen street glasgow G1 3DX
22 Jan 2008 363a Return made up to 31/12/07; full list of members
05 Oct 2007 88(2)R Ad 01/10/07--------- £ si 100@1=100 £ ic 100/200
02 Oct 2007 288a New director appointed
30 Aug 2007 AA Total exemption small company accounts made up to 31 October 2006
05 Dec 2006 363a Return made up to 04/12/06; full list of members
28 Jun 2006 AA Group of companies' accounts made up to 31 October 2005
16 Jan 2006 363a Return made up to 04/12/05; full list of members
09 Aug 2005 AA Group of companies' accounts made up to 31 October 2004
15 Dec 2004 363s Return made up to 04/12/04; full list of members
24 Jun 2004 88(2)R Ad 04/12/03--------- £ si 100@1=100 £ ic 2/102
22 Mar 2004 225 Accounting reference date shortened from 31/12/04 to 31/10/04
09 Jan 2004 CERTNM Company name changed clinical informatics LIMITED\certificate issued on 09/01/04
09 Dec 2003 288b Director resigned
09 Dec 2003 288b Secretary resigned
09 Dec 2003 288a New secretary appointed;new director appointed
09 Dec 2003 288a New director appointed
04 Dec 2003 NEWINC Incorporation