- Company Overview for DALMENY PROPERTY COMPANY LIMITED (SC335560)
- Filing history for DALMENY PROPERTY COMPANY LIMITED (SC335560)
- People for DALMENY PROPERTY COMPANY LIMITED (SC335560)
- Charges for DALMENY PROPERTY COMPANY LIMITED (SC335560)
- More for DALMENY PROPERTY COMPANY LIMITED (SC335560)
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 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Dec 2015 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
23 Dec 2015 | CH01 | Director's details changed for Mrs Caroline Victoria Mcardle on 16 December 2015 | |
23 Dec 2015 | AD01 | Registered office address changed from 1&2 Easter Cowden Cottages Dalkeith Edinburgh EH22 2NS Scotland to 1&2 Easter Cowden Cottages Dalkeith Edinburgh EH22 2NS on 23 December 2015 | |
23 Dec 2015 | AD01 | Registered office address changed from 1/12 Allanfield Place Edinburgh EH7 5AG to 1&2 Easter Cowden Cottages Dalkeith Edinburgh EH22 2NS on 23 December 2015 | |
10 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Jun 2015 | MR01 | Registration of charge SC3355600003, created on 14 June 2015 | |
22 Dec 2014 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
22 Dec 2014 | CH01 | Director's details changed for Caroline Victoria Ford on 10 September 2014 | |
22 Dec 2014 | AD01 | Registered office address changed from 16 Russell Place Edinburgh EH5 3HH Scotland to 1/12 Allanfield Place Edinburgh EH7 5AG on 22 December 2014 | |
17 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Feb 2014 | AD01 | Registered office address changed from 17 Manse Road Hopeman Elgin Morayshire IV30 5TA on 3 February 2014 | |
23 Dec 2013 | AR01 |
Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
21 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
24 Dec 2012 | AR01 | Annual return made up to 20 December 2012 with full list of shareholders | |
05 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
20 Dec 2011 | AR01 | Annual return made up to 20 December 2011 with full list of shareholders | |
23 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
15 Sep 2011 | AD01 | Registered office address changed from 1/12 Allanfield Place Edinburgh EH7 5AG on 15 September 2011 | |
20 Dec 2010 | AR01 | Annual return made up to 20 December 2010 with full list of shareholders | |
23 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
12 Jan 2010 | AR01 | Annual return made up to 20 December 2009 with full list of shareholders | |
12 Jan 2010 | CH01 | Director's details changed for Caroline Victoria Ford on 20 December 2009 | |
29 Jun 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
03 Apr 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 2 |