- Company Overview for DOWNIEBRAE DEVELOPMENTS LIMITED (SC458004)
- Filing history for DOWNIEBRAE DEVELOPMENTS LIMITED (SC458004)
- People for DOWNIEBRAE DEVELOPMENTS LIMITED (SC458004)
- Charges for DOWNIEBRAE DEVELOPMENTS LIMITED (SC458004)
- More for DOWNIEBRAE DEVELOPMENTS LIMITED (SC458004)
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) |
---|---|---|---|
22 Dec 2024 | AA | Total exemption full accounts made up to 30 January 2024 | |
25 Oct 2024 | AA01 | Previous accounting period shortened from 31 January 2024 to 30 January 2024 | |
09 Sep 2024 | CS01 | Confirmation statement made on 30 August 2024 with no updates | |
06 Feb 2024 | MR01 | Registration of charge SC4580040001, created on 1 February 2024 | |
24 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
12 Sep 2023 | CS01 | Confirmation statement made on 30 August 2023 with no updates | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
30 Aug 2022 | CS01 | Confirmation statement made on 30 August 2022 with no updates | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
24 Sep 2021 | CS01 | Confirmation statement made on 30 August 2021 with no updates | |
29 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
18 Dec 2020 | CS01 | Confirmation statement made on 30 August 2020 with no updates | |
02 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
14 Sep 2019 | AD01 | Registered office address changed from 64 Strathclyde Street Glasgow G40 4JR to Suite F7, Flemington House 110 Flemington Street Glasgow G21 4TD on 14 September 2019 | |
12 Sep 2019 | CS01 | Confirmation statement made on 30 August 2019 with updates | |
12 Sep 2019 | PSC04 | Change of details for Mr Paul Merrick as a person with significant control on 19 August 2019 | |
12 Sep 2019 | PSC07 | Cessation of Colin Edgington as a person with significant control on 19 August 2019 | |
11 Sep 2019 | TM01 | Termination of appointment of Colin Edgington as a director on 16 August 2019 | |
29 Aug 2019 | AA | Total exemption full accounts made up to 31 January 2018 | |
29 Aug 2019 | AA | Total exemption full accounts made up to 31 January 2017 | |
29 Aug 2019 | CS01 | Confirmation statement made on 30 August 2018 with no updates | |
13 Aug 2019 | AC93 | Order of court - restore and wind up | |
25 Sep 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Feb 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off |