- Company Overview for DRUMMOND MELVILLE (UK) LTD (SC371273)
- Filing history for DRUMMOND MELVILLE (UK) LTD (SC371273)
- People for DRUMMOND MELVILLE (UK) LTD (SC371273)
- More for DRUMMOND MELVILLE (UK) LTD (SC371273)
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 |