- Company Overview for DALSETTER BUSINESS VILLAGE LIMITED (SC268788)
- Filing history for DALSETTER BUSINESS VILLAGE LIMITED (SC268788)
- People for DALSETTER BUSINESS VILLAGE LIMITED (SC268788)
- Charges for DALSETTER BUSINESS VILLAGE LIMITED (SC268788)
- More for DALSETTER BUSINESS VILLAGE LIMITED (SC268788)
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) |
---|---|---|---|
16 Feb 2017 | AP01 | Appointment of Mr John Andrew Kane as a director on 10 February 2017 | |
30 Sep 2016 | TM02 | Termination of appointment of Caroline Whyteside as a secretary on 30 September 2016 | |
12 Sep 2016 | TM01 | Termination of appointment of John Kelly as a director on 26 July 2016 | |
20 Jul 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
|
|
20 Jul 2016 | TM01 | Termination of appointment of Donna Maria Vallance as a director on 11 February 2016 | |
20 Jul 2016 | TM01 | Termination of appointment of Jonathan Findlay as a director on 29 October 2015 | |
07 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
02 Apr 2015 | TM01 | Termination of appointment of David Alan Rooney as a director on 1 April 2015 | |
02 Apr 2015 | TM01 | Termination of appointment of Alan Robert Davidson as a director on 21 January 2015 | |
27 Mar 2015 | AP01 | Appointment of Mrs Donna Maria Vallance as a director on 6 February 2015 | |
15 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
26 Jun 2014 | AR01 |
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
26 Jun 2014 | AP01 | Appointment of Bailie Jonathan Findlay as a director | |
01 Oct 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
03 Jul 2013 | AR01 | Annual return made up to 4 June 2013 with full list of shareholders | |
10 Apr 2013 | AD01 | Registered office address changed from C/O Glasgow's Regeneration Agency 231 George Street Glasgow G1 1RX United Kingdom on 10 April 2013 | |
30 Jan 2013 | AD01 | Registered office address changed from 112 Ingram Street Glasgow G1 1ET on 30 January 2013 | |
05 Oct 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
14 Sep 2012 | AP01 | Appointment of Mr John Kelly as a director | |
28 Jun 2012 | AR01 | Annual return made up to 4 June 2012 with full list of shareholders | |
28 Jun 2012 | TM01 | Termination of appointment of Kenneth Elder as a director | |
28 Jun 2012 | TM02 | Termination of appointment of Elaine Mulgrew as a secretary | |
28 Jun 2012 | AP03 | Appointment of Mrs Caroline Whyteside as a secretary | |
06 Jan 2012 | AA | Accounts for a small company made up to 31 March 2011 |