Advanced company searchLink opens in new window

DENBRAE DRILLING CONSULTANTS LIMITED

Company number SC489140

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)
06 Aug 2024 CS01 Confirmation statement made on 6 August 2024 with updates
06 Aug 2024 AP01 Appointment of Mrs Judith Finnie as a director on 5 August 2024
27 May 2024 AA Micro company accounts made up to 31 October 2023
23 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with no updates
27 Apr 2023 AA Micro company accounts made up to 31 October 2022
27 Oct 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
17 Mar 2022 AA Micro company accounts made up to 31 October 2021
26 Oct 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
25 May 2021 AA Micro company accounts made up to 31 October 2020
29 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
19 May 2020 AA Micro company accounts made up to 31 October 2019
22 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
13 May 2019 CH01 Director's details changed for Mr Alan Bruce Finnie on 13 May 2019
25 Feb 2019 AA Micro company accounts made up to 31 October 2018
23 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
25 Jul 2018 AA Micro company accounts made up to 31 October 2017
15 Jun 2018 AD01 Registered office address changed from Unit G6 the Granary Business Centre Coal Road Cupar Fife KY15 5YQ Scotland to G6 Granary Business Centre Coal Road Cupar Fife KY15 5YQ on 15 June 2018
26 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with no updates
31 May 2017 AA Total exemption small company accounts made up to 31 October 2016
25 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
25 Apr 2016 AA Total exemption small company accounts made up to 31 October 2015
30 Mar 2016 AD01 Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Unit G6 the Granary Business Centre Coal Road Cupar Fife KY15 5YQ on 30 March 2016
22 Oct 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
22 Oct 2015 CH01 Director's details changed for Mr Alan Bruce Finnie on 22 October 2015
17 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted