Advanced company searchLink opens in new window

ST. DUNSTANS DEVELOPMENT LIMITED

Company number SC314025

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)
25 Mar 2014 AR01 Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
14 Aug 2013 AA Total exemption small company accounts made up to 31 January 2013
04 Jan 2013 AR01 Annual return made up to 3 January 2013 with full list of shareholders
25 Sep 2012 AA Total exemption small company accounts made up to 31 January 2012
13 Jan 2012 AA Total exemption small company accounts made up to 31 January 2011
04 Jan 2012 AR01 Annual return made up to 3 January 2012 with full list of shareholders
31 Mar 2011 AR01 Annual return made up to 3 January 2011 with full list of shareholders
02 Nov 2010 AA Total exemption small company accounts made up to 31 January 2010
23 Feb 2010 AR01 Annual return made up to 3 January 2010 with full list of shareholders
31 Dec 2009 AA Total exemption small company accounts made up to 31 January 2009
19 Jan 2009 AA Accounts for a dormant company made up to 31 January 2008
16 Jan 2009 363a Return made up to 03/01/09; full list of members
30 Aug 2008 410(Scot) Particulars of a mortgage or charge / charge no: 2
05 Jun 2008 363s Return made up to 03/01/08; full list of members
23 Apr 2007 410(Scot) Partic of mort/charge *
30 Jan 2007 288a New secretary appointed;new director appointed
25 Jan 2007 288a New director appointed
25 Jan 2007 88(2)R Ad 08/01/07--------- £ si 1@1=1 £ ic 1/2
24 Jan 2007 CERTNM Company name changed acredale LIMITED\certificate issued on 24/01/07
10 Jan 2007 287 Registered office changed on 10/01/07 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH
10 Jan 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Jan 2007 288b Director resigned
10 Jan 2007 288b Secretary resigned
03 Jan 2007 NEWINC Incorporation