Advanced company searchLink opens in new window

DRON & DICKSON GROUP LIMITED

Company number SC305554

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)
10 Jan 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That the company be authorised to capitalise £2.28 of its existing reserves in order to fund bonus issues of 76 'e' shares of £0.01 each, 76 'f'shares of £0.01 each and 76 'g'shares of £0.01 each in the capital of the company to the holders of 'b'shares of £1.00 each in the capital of the company. 08/12/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jan 2017 AA Group of companies' accounts made up to 31 May 2016
14 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
08 Jan 2016 AA Group of companies' accounts made up to 31 May 2015
02 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 480,998.48
19 Dec 2014 AA Group of companies' accounts made up to 31 May 2014
31 Oct 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 480,998.48
26 Sep 2014 AP01 Appointment of Mr Douglas Alan Sedge as a director on 28 August 2014
23 Dec 2013 AA Group of companies' accounts made up to 31 May 2013
31 Oct 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 480,998.48
17 May 2013 AUD Auditor's resignation
09 May 2013 AUD Auditor's resignation
31 Oct 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
26 Oct 2012 AA Group of companies' accounts made up to 31 May 2012
07 Jun 2012 CERTNM Company name changed M.T.I.P. LIMITED\certificate issued on 07/06/12
  • CONNOT ‐
07 Jun 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-01
17 Jan 2012 AA Group of companies' accounts made up to 31 May 2011
07 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
06 Jul 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
06 Jul 2011 MG01s Particulars of a mortgage or charge / charge no: 2
30 Nov 2010 AA Group of companies' accounts made up to 31 May 2010
04 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
01 Sep 2010 CH01 Director's details changed for Mr Colin Maver on 31 August 2010
27 Aug 2010 CC04 Statement of company's objects
19 Aug 2010 SH01 Statement of capital following an allotment of shares on 31 May 2010
  • GBP 480,998.48