- Company Overview for DUFRAIN CONSULTING LTD (SC378121)
- Filing history for DUFRAIN CONSULTING LTD (SC378121)
- People for DUFRAIN CONSULTING LTD (SC378121)
- Charges for DUFRAIN CONSULTING LTD (SC378121)
- More for DUFRAIN CONSULTING LTD (SC378121)
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) |
---|---|---|---|
15 May 2024 | CS01 | Confirmation statement made on 6 May 2024 with no updates | |
08 May 2024 | AA | Full accounts made up to 31 May 2023 | |
18 Apr 2024 | TM01 | Termination of appointment of Gerald Alexander Goodwin as a director on 12 March 2024 | |
22 Dec 2023 | PSC05 | Change of details for Dufrain Group Limited as a person with significant control on 22 December 2023 | |
22 Dec 2023 | AD01 | Registered office address changed from 15 Northumberland Street North East Lane Edinburgh EH3 6LN to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 22 December 2023 | |
12 May 2023 | CS01 | Confirmation statement made on 6 May 2023 with no updates | |
01 Mar 2023 | AA | Full accounts made up to 31 May 2022 | |
10 Feb 2023 | CH01 | Director's details changed for Joseph George on 20 December 2022 | |
10 Feb 2023 | CH01 | Director's details changed for Gerald Alexander Goodwin on 3 October 2022 | |
27 Jan 2023 | AP01 | Appointment of Alexander James Meakin as a director on 25 January 2023 | |
04 Aug 2022 | AP01 | Appointment of Gerald Alexander Goodwin as a director on 21 July 2022 | |
02 Aug 2022 | TM01 | Termination of appointment of Richard Weston Hill as a director on 10 July 2022 | |
26 Jul 2022 | MA | Memorandum and Articles of Association | |
26 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2022 | AP01 | Appointment of Joseph George as a director on 9 July 2022 | |
18 Jul 2022 | AP01 | Appointment of Mr Richard Weston Hill as a director on 9 July 2022 | |
18 Jul 2022 | TM01 | Termination of appointment of Michael Francis Gilmartin as a director on 9 July 2022 | |
14 Jul 2022 | MR04 | Satisfaction of charge SC3781210001 in full | |
14 Jul 2022 | MR04 | Satisfaction of charge SC3781210003 in full | |
14 Jul 2022 | MR01 | Registration of charge SC3781210004, created on 9 July 2022 | |
08 Jul 2022 | MR04 | Satisfaction of charge SC3781210002 in full | |
26 May 2022 | PSC02 | Notification of Dufrain Group Limited as a person with significant control on 6 April 2016 | |
26 May 2022 | PSC07 | Cessation of Michael Francis Gilmartin as a person with significant control on 6 April 2016 | |
06 May 2022 | CS01 | Confirmation statement made on 6 May 2022 with no updates | |
11 Oct 2021 | AA | Total exemption full accounts made up to 31 May 2021 |