Advanced company searchLink opens in new window

DONSIDE LIMITED

Company number SC279243

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 Nov 2017 AA Full accounts made up to 31 March 2017
19 Sep 2017 CH01 Director's details changed for Mr Craig Jon Moule on 8 September 2017
06 Feb 2017 AD01 Registered office address changed from Sanctuary House 7 Freeland Drive Glasgow G53 6PG to Sanctuary House 7 Freeland Drive Priesthill Glasgow G53 6PG on 6 February 2017
02 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
28 Oct 2016 AA Full accounts made up to 31 March 2016
01 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Mar 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 February 2016
08 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000

Statement of capital on 2016-03-01
  • GBP 1
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 01/03/2016
25 Sep 2015 AA Full accounts made up to 31 March 2015
03 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
03 Feb 2015 AP01 Appointment of Mr Craig Jon Moule as a director on 25 November 2014
28 Oct 2014 MISC Section 519
16 Sep 2014 AA Full accounts made up to 31 March 2014
29 Aug 2014 TM01 Termination of appointment of Peter Joseph Martin as a director on 29 August 2014
14 Aug 2014 TM02 Termination of appointment of Craig Jon Moule as a secretary on 12 August 2014
14 Aug 2014 AP03 Appointment of Ms Sophie Atkinson as a secretary on 12 August 2014
02 Jul 2014 CH01 Director's details changed for Mr Anthony Neil King on 26 June 2014
13 Mar 2014 MR04 Satisfaction of charge 4 in full
04 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
22 Nov 2013 AA Full accounts made up to 31 March 2013
24 Sep 2013 AP01 Appointment of Mr Peter Joseph Martin as a director
12 Jul 2013 TM01 Termination of appointment of Craig Moule as a director
28 Mar 2013 CC04 Statement of company's objects
28 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Removal of memo, authorisation in which a director has interest which conflicts with company 22/02/2013
  • RES10 ‐ Resolution of allotment of securities
15 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders