Advanced company searchLink opens in new window

DRC PROPERTIES (SCOTLAND) LIMITED

Company number SC408682

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)
29 Oct 2024 AA Accounts for a dormant company made up to 28 February 2024
18 Oct 2024 CS01 Confirmation statement made on 4 October 2024 with no updates
17 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with no updates
28 Sep 2023 AA Accounts for a dormant company made up to 28 February 2023
17 Oct 2022 AA Accounts for a dormant company made up to 28 February 2022
17 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
21 Dec 2021 AP03 Appointment of Mr Martin David Alexander Smith as a secretary on 14 December 2021
15 Oct 2021 AA Accounts for a dormant company made up to 28 February 2021
15 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with no updates
14 Sep 2021 TM02 Termination of appointment of Aberdein Considine as a secretary on 14 September 2021
15 Oct 2020 CS01 Confirmation statement made on 4 October 2020 with no updates
15 Oct 2020 AA Accounts for a dormant company made up to 28 February 2020
08 Oct 2019 AA Accounts for a dormant company made up to 28 February 2019
08 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with no updates
04 Oct 2018 AA Accounts for a dormant company made up to 28 February 2018
04 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with no updates
10 Oct 2017 AA Accounts for a dormant company made up to 28 February 2017
10 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with no updates
09 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
06 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
23 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
08 Oct 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
15 Dec 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
15 Dec 2014 AD01 Registered office address changed from St Madoes Glencarse Perthshire PH2 7NF United Kingdom to C/O C/O G S Brown Construction the Nurseries St. Madoes Glencarse Perth PH2 7NF on 15 December 2014
15 Oct 2014 AD01 Registered office address changed from 7-9 Bon Accord Crescent Aberdeen AB11 6DN to St Madoes Glencarse Perthshire PH2 7NF on 15 October 2014