- Company Overview for DR 89 LTD. (SC384031)
- Filing history for DR 89 LTD. (SC384031)
- People for DR 89 LTD. (SC384031)
- More for DR 89 LTD. (SC384031)
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) |
---|---|---|---|
08 Dec 2015 | AD01 | Registered office address changed from 55 Cairnhill Drive Fraserburgh Aberdeenshire AB43 9st to Ankerhus Invernorth Rathen Fraserburgh Aberdeenshire AB43 8TR on 8 December 2015 | |
08 Dec 2015 | CH01 | Director's details changed for David Ritchie on 8 December 2012 | |
05 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Sep 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
26 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Sep 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
14 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Sep 2013 | AR01 |
Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
24 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Sep 2012 | AR01 | Annual return made up to 20 August 2012 with full list of shareholders | |
14 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 Aug 2011 | AR01 | Annual return made up to 20 August 2011 with full list of shareholders | |
03 Sep 2010 | AP01 | Appointment of David Ritchie as a director | |
03 Sep 2010 | AA01 | Current accounting period shortened from 31 August 2011 to 31 March 2011 | |
24 Aug 2010 | TM01 | Termination of appointment of Stephen George Mabbott as a director | |
20 Aug 2010 | NEWINC | Incorporation |