Advanced company searchLink opens in new window

DUFRAIN CONSULTING LTD

Company number SC378121

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)
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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