- Company Overview for DAINGNICH LIMITED (SC529011)
- Filing history for DAINGNICH LIMITED (SC529011)
- People for DAINGNICH LIMITED (SC529011)
- More for DAINGNICH LIMITED (SC529011)
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) |
---|---|---|---|
19 Nov 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
12 Mar 2024 | CS01 | Confirmation statement made on 8 March 2024 with no updates | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
09 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with no updates | |
28 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
11 Mar 2022 | CS01 | Confirmation statement made on 8 March 2022 with no updates | |
03 Nov 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
13 Apr 2021 | CS01 | Confirmation statement made on 8 March 2021 with no updates | |
08 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
31 Jul 2020 | PSC04 | Change of details for Linda Mary Buchan as a person with significant control on 31 July 2020 | |
31 Jul 2020 | CH01 | Director's details changed for Linda Buchan on 31 July 2020 | |
31 Jul 2020 | PSC04 | Change of details for Linda Buchan as a person with significant control on 31 July 2020 | |
31 Jul 2020 | PSC04 | Change of details for Mr Michael Buchan as a person with significant control on 31 July 2020 | |
12 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with updates | |
22 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
08 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with no updates | |
22 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with no updates | |
25 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
29 Mar 2016 | AD03 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE | |
28 Mar 2016 | AD02 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE | |
21 Mar 2016 | CERTNM |
Company name changed daignich LIMITED\certificate issued on 21/03/16
|
|
09 Mar 2016 | AA01 | Current accounting period shortened from 31 March 2017 to 31 December 2016 | |
08 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-08
|