Advanced company searchLink opens in new window

D O'NEILL QUALITY BUTCHERS LIMITED

Company number SC438874

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)
25 Oct 2024 AA Micro company accounts made up to 31 March 2024
11 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with no updates
06 Dec 2023 AA Micro company accounts made up to 31 March 2023
12 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with no updates
12 Nov 2022 AA Micro company accounts made up to 31 March 2022
12 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
19 Dec 2021 AA Micro company accounts made up to 31 March 2021
22 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with no updates
15 Mar 2021 AA Micro company accounts made up to 31 March 2020
15 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
18 Sep 2019 AA01 Previous accounting period shortened from 1 April 2019 to 31 March 2019
22 May 2019 CS01 Confirmation statement made on 8 April 2019 with no updates
22 May 2019 CH01 Director's details changed for Mr George Derrick O'neill on 22 May 2019
22 May 2019 PSC04 Change of details for Mr George Derrick O'neill as a person with significant control on 22 May 2019
07 Jan 2019 TM01 Termination of appointment of John Richard Johnston as a director on 1 March 2018
06 Dec 2018 MR04 Satisfaction of charge 1 in full
13 Nov 2018 AA Total exemption full accounts made up to 1 April 2018
04 Jun 2018 AA01 Previous accounting period extended from 28 February 2018 to 1 April 2018
26 Apr 2018 AD01 Registered office address changed from Unit 2 47 Allan Crescent Abbeyview Dunfermline Scotland KY11 4BL Scotland to Unit 2 47 Allan Crescent Abbeyview Dunfermline KY11 4BL on 26 April 2018
25 Apr 2018 AD01 Registered office address changed from Unit 2 47 Allan Crescent Dunfermline Abbeyview KY11 4BL Scotland to Unit 2 47 Allan Crescent Abbeyview Dunfermline Scotland KY11 4BL on 25 April 2018
13 Apr 2018 TM01 Termination of appointment of Graeme Douglas Johnston as a director on 1 March 2018
09 Apr 2018 AD01 Registered office address changed from Glen Drummond Limited Argyll House Quarrywood Court Livingston West Lothian EH54 6AX to Unit 2 47 Allan Crescent Dunfermline Abbeyview KY11 4BL on 9 April 2018
08 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with updates
05 Apr 2018 PSC01 Notification of George Derrick O'neill as a person with significant control on 2 April 2018