- Company Overview for DUNDEE ASSET MANAGERS LIMITED (SC261704)
- Filing history for DUNDEE ASSET MANAGERS LIMITED (SC261704)
- People for DUNDEE ASSET MANAGERS LIMITED (SC261704)
- Charges for DUNDEE ASSET MANAGERS LIMITED (SC261704)
- More for DUNDEE ASSET MANAGERS LIMITED (SC261704)
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) |
---|---|---|---|
04 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with no updates | |
12 Jun 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
04 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
04 Aug 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
18 Jul 2016 | AD01 | Registered office address changed from 33 Union Street Dundee Tayside DD1 4BS to C/O Bird Simpson and Company 144 Nethergate Dundee DD1 4EB on 18 July 2016 | |
08 Jan 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
|
|
08 Jan 2016 | CH01 | Director's details changed for Mr Nicholas James Horan on 30 July 2014 | |
10 Jul 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
12 Jan 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
|
|
23 Sep 2014 | AAMD | Amended total exemption small company accounts made up to 31 January 2014 | |
18 Jul 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
07 Jan 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-07
|
|
07 Aug 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
09 Jan 2013 | AR01 | Annual return made up to 9 January 2013 with full list of shareholders | |
08 Jan 2013 | TM02 | Termination of appointment of Roy Coles as a secretary | |
24 Oct 2012 | AD01 | Registered office address changed from 33 Union Road Dundee Tayside DD1 4BS on 24 October 2012 | |
19 Jul 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
10 Jan 2012 | AP03 | Appointment of Mr Nicholas Horan as a secretary | |
09 Jan 2012 | AR01 | Annual return made up to 9 January 2012 with full list of shareholders | |
12 Aug 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
23 Feb 2011 | AR01 | Annual return made up to 9 January 2011 with full list of shareholders | |
05 Jul 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
01 Feb 2010 | AR01 | Annual return made up to 9 January 2010 with full list of shareholders | |
01 Feb 2010 | CH01 | Director's details changed for Nicholas James Horan on 1 October 2009 | |
01 Feb 2010 | CH03 | Secretary's details changed for Mr Roy Walter Mcintosh Coles on 1 October 2009 |