- Company Overview for DUNCRYNE LIMITED (SC399220)
- Filing history for DUNCRYNE LIMITED (SC399220)
- People for DUNCRYNE LIMITED (SC399220)
- Charges for DUNCRYNE LIMITED (SC399220)
- More for DUNCRYNE LIMITED (SC399220)
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) |
---|---|---|---|
05 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
16 Jun 2016 | AR01 |
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
01 Mar 2016 | MR01 | Registration of charge SC3992200001, created on 23 February 2016 | |
03 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
30 Jun 2015 | AR01 |
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
17 Feb 2015 | TM01 | Termination of appointment of David Francis Mcbeth as a director on 17 February 2015 | |
15 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2014 | AP01 | Appointment of Mr David Francis Mcbeth as a director on 7 October 2014 | |
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
05 Jun 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
22 Jan 2014 | AD01 | Registered office address changed from C/O Keith J Macnair 0/1 91 Hyndland Street Hyndland Glasgow G11 5PU Scotland on 22 January 2014 | |
02 Jan 2014 | AP01 | Appointment of Mr Craig Kenneth Mackenzie as a director | |
31 Dec 2013 | TM01 | Termination of appointment of David Mcbeth as a director | |
03 Jun 2013 | AR01 | Annual return made up to 10 May 2013 with full list of shareholders | |
11 Feb 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
07 Feb 2013 | AA01 | Previous accounting period extended from 31 May 2012 to 30 September 2012 | |
09 Jul 2012 | AR01 | Annual return made up to 10 May 2012 with full list of shareholders | |
25 Jan 2012 | AD01 | Registered office address changed from Glenview House 5 Stuart Drive Bishopbriggs Glasgow East Dunbartonshire G64 2AS Scotland on 25 January 2012 | |
25 Jan 2012 | TM01 | Termination of appointment of Kenneth Forrest as a director | |
31 May 2011 | AP01 | Appointment of Mr Keith James Macnair as a director | |
27 May 2011 | AP01 | Appointment of Mr David Francis Mcbeth as a director | |
10 May 2011 | NEWINC |
Incorporation
|