- Company Overview for DRUMMOND LAURIE LIMITED (SC460334)
- Filing history for DRUMMOND LAURIE LIMITED (SC460334)
- People for DRUMMOND LAURIE LIMITED (SC460334)
- Charges for DRUMMOND LAURIE LIMITED (SC460334)
- More for DRUMMOND LAURIE LIMITED (SC460334)
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) |
---|---|---|---|
01 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
01 Oct 2018 | CH01 | Director's details changed for Mrs Mary Jack on 21 September 2018 | |
05 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
05 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
19 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
19 Oct 2015 | AP01 | Appointment of Mrs Mary Jack as a director on 1 July 2015 | |
26 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
13 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
13 Oct 2014 | CH01 | Director's details changed for Mr Ian Alexander George Bilsland on 1 August 2014 | |
13 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 1 January 2014
|
|
19 Mar 2014 | MR01 | Registration of charge 4603340001 | |
05 Oct 2013 | AD01 | Registered office address changed from 7 Rosebank Gardens Wallacestone Falkirk FK2 0GB United Kingdom on 5 October 2013 | |
30 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-30
|