Advanced company searchLink opens in new window

DRUMMOND MELVILLE (UK) LTD

Company number SC371273

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)
09 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with updates
14 Feb 2024 AA Micro company accounts made up to 31 January 2024
24 Oct 2023 CS01 Confirmation statement made on 20 October 2023 with updates
06 Sep 2023 AA Micro company accounts made up to 31 January 2023
24 Jul 2023 PSC04 Change of details for Mr David William Morgan as a person with significant control on 21 October 2022
20 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with updates
05 Sep 2022 AA Micro company accounts made up to 31 January 2022
06 Jun 2022 TM01 Termination of appointment of Marc Rae as a director on 3 June 2022
06 Jun 2022 PSC07 Cessation of Marc Rae as a person with significant control on 3 June 2022
28 Oct 2021 AA Micro company accounts made up to 31 January 2021
20 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with updates
08 Oct 2021 CH03 Secretary's details changed for Mr David William Morgan on 7 October 2021
08 Oct 2021 PSC04 Change of details for Mr Marc Rae as a person with significant control on 1 October 2021
08 Oct 2021 PSC04 Change of details for Mr David William Morgan as a person with significant control on 1 October 2021
08 Oct 2021 AD01 Registered office address changed from Unit 8 Dunsdale Road Selkirk TD7 5DZ Scotland to 8a Tweed Mills Dunsdale Road Selkirk Scottish Borders TD7 5DZ on 8 October 2021
07 Oct 2021 CH01 Director's details changed for Mr Marc Rae on 7 October 2021
07 Oct 2021 CH01 Director's details changed for Mr David William Morgan on 1 October 2021
27 Sep 2021 CH03 Secretary's details changed for Mr David William Morgan on 24 September 2021
27 Sep 2021 AD01 Registered office address changed from 11 Island Street Galashiels Scottish Borders TD1 1NZ Scotland to Unit 8 Dunsdale Road Selkirk TD7 5DZ on 27 September 2021
24 Sep 2021 PSC04 Change of details for Mr Marc Rae as a person with significant control on 24 September 2021
24 Sep 2021 CH01 Director's details changed for Mr Marc Rae on 24 September 2021
24 Sep 2021 PSC04 Change of details for Mr David William Morgan as a person with significant control on 24 September 2021
24 Sep 2021 CH01 Director's details changed for Mr David William Morgan on 24 September 2021
04 Aug 2021 PSC01 Notification of Marc Rae as a person with significant control on 4 August 2021
04 Aug 2021 AP01 Appointment of Mr Marc Rae as a director on 4 August 2021