- Company Overview for DRUMMOND MELVILLE LTD (SC472362)
- Filing history for DRUMMOND MELVILLE LTD (SC472362)
- People for DRUMMOND MELVILLE LTD (SC472362)
- More for DRUMMOND MELVILLE LTD (SC472362)
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 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
05 Sep 2018 | TM01 | Termination of appointment of Christina Cardle as a director on 5 September 2018 | |
13 Jun 2018 | AP01 | Appointment of Ms Joanne Fleur Williams as a director on 13 June 2018 | |
25 Mar 2018 | CS01 | Confirmation statement made on 11 March 2018 with no updates | |
25 Mar 2018 | CH01 | Director's details changed for Mr David Morgan on 25 March 2018 | |
25 Mar 2018 | CH01 | Director's details changed for Ms Christina Cardle on 25 March 2018 | |
25 Mar 2018 | PSC04 | Change of details for Mr David Morgan as a person with significant control on 25 March 2018 | |
25 Mar 2018 | AD01 | Registered office address changed from 9-10 st Andrew Square Edinburgh EH2 2AF to 9-10 st. Andrew Square Edinburgh EH2 2AF on 25 March 2018 | |
28 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Apr 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 May 2015 | AP01 | Appointment of Mr David Morgan as a director on 28 May 2015 | |
17 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 17 April 2015
|
|
11 Mar 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
11 Dec 2014 | CERTNM |
Company name changed drummondmelville LTD\certificate issued on 11/12/14
|
|
26 Oct 2014 | AD01 | Registered office address changed from 41 George Street Bathgate West Lothian EH48 1PG Scotland to 9-10 St Andrew Square Edinburgh EH2 2AF on 26 October 2014 | |
13 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-13
|