Advanced company searchLink opens in new window

D K PROPERTIES (PERTH) LIMITED

Company number SC431138

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)
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
05 Sep 2017 CS01 Confirmation statement made on 24 August 2017 with no updates
12 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Sep 2016 CS01 Confirmation statement made on 24 August 2016 with updates
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Sep 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 16/05/2018
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Aug 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 16/05/2018
06 Jun 2014 AA01 Previous accounting period shortened from 31 August 2014 to 31 March 2014
06 May 2014 AA Total exemption small company accounts made up to 31 August 2013
02 Dec 2013 SH01 Statement of capital following an allotment of shares on 14 March 2013
  • GBP 90,000.00
11 Sep 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
17 Dec 2012 AP03 Appointment of Ian Butchart as a secretary
17 Dec 2012 AP01 Appointment of Allan Duncan King as a director
17 Dec 2012 CERTNM Company name changed airdforth LIMITED\certificate issued on 17/12/12
  • CONNOT ‐
17 Dec 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-27
05 Sep 2012 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
05 Sep 2012 TM01 Termination of appointment of Stephen Mabbott as a director
05 Sep 2012 AD01 Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 5 September 2012
24 Aug 2012 NEWINC Incorporation