- Company Overview for DRILLCYCLE LIMITED (SC324215)
- Filing history for DRILLCYCLE LIMITED (SC324215)
- People for DRILLCYCLE LIMITED (SC324215)
- Charges for DRILLCYCLE LIMITED (SC324215)
- More for DRILLCYCLE LIMITED (SC324215)
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) |
---|---|---|---|
05 Jun 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
01 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 May 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
27 May 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
28 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Feb 2015 | AD01 | Registered office address changed from 7B Belford Mews Edinburgh EH4 3BT to Former Police Box, 38 Quality Street Edinburgh EH4 5BS on 16 February 2015 | |
30 May 2014 | AR01 |
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
28 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 May 2013 | AR01 | Annual return made up to 23 May 2013 with full list of shareholders | |
06 Jun 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
29 May 2012 | AR01 | Annual return made up to 23 May 2012 with full list of shareholders | |
04 Oct 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
15 Jul 2011 | AR01 | Annual return made up to 23 May 2011 with full list of shareholders | |
26 Jul 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
21 Jun 2010 | AR01 | Annual return made up to 23 May 2010 with full list of shareholders | |
15 Mar 2010 | CH01 | Director's details changed for Dorothy Mary Elizabeth Baird on 15 March 2010 | |
15 Mar 2010 | CH01 | Director's details changed for Ian Dalziel Baird on 15 March 2010 | |
15 Mar 2010 | CH03 | Secretary's details changed for Dorothy Mary Elizabeth Baird on 15 March 2010 | |
31 Oct 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
11 Jun 2009 | 363a | Return made up to 23/05/09; no change of members | |
10 Sep 2008 | AA | Accounts for a small company made up to 31 December 2007 | |
30 Jun 2008 | 363s | Return made up to 23/05/08; full list of members | |
07 Nov 2007 | 287 | Registered office changed on 07/11/07 from: 24 great king street edinburgh midlothian EH3 6QN | |
01 Nov 2007 | 288a | New director appointed |