Advanced company searchLink opens in new window

DUMFRIES ESTATE (BANKEND) LIMITED

Company number SC261879

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)
24 Jul 2018 AD01 Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY United Kingdom to C/O Srg Llp, Suite 4.2, Turnberry House 175 West George Street Glasgow G2 2LB on 24 July 2018
16 Feb 2018 CS01 Confirmation statement made on 14 January 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
27 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
03 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
10 May 2016 CH04 Secretary's details changed for As Company Services Limited on 10 May 2016
10 May 2016 AD01 Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 10 May 2016
18 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
30 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
06 Feb 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
15 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
06 Feb 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
06 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
28 Jan 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
03 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
19 Jan 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
13 Sep 2011 AA Total exemption full accounts made up to 31 March 2011
15 Feb 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
02 Sep 2010 AA Total exemption full accounts made up to 31 March 2010
08 Jul 2010 TM01 Termination of appointment of Sophia Crichton-Stuart as a director
19 Apr 2010 AP01 Appointment of Mr Stephen Hudson Jenkins as a director
19 Apr 2010 TM01 Termination of appointment of John Bute as a director
20 Jan 2010 AR01 Annual return made up to 14 January 2010 with full list of shareholders
20 Jan 2010 CH01 Director's details changed for Sophia Anne Crichton-Stuart on 1 October 2009
23 Nov 2009 AA Total exemption full accounts made up to 31 March 2009