Advanced company searchLink opens in new window

DYER & CO PROPERTY LTD

Company number SC574065

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)
08 Jul 2024 CS01 Confirmation statement made on 2 July 2024 with no updates
07 May 2024 AA Total exemption full accounts made up to 31 August 2023
01 Dec 2023 CH01 Director's details changed for Mrs Tracey Alexis Lang on 1 December 2023
01 Dec 2023 PSC04 Change of details for Mrs Tracey Alexis Lang as a person with significant control on 1 December 2023
01 Dec 2023 CH01 Director's details changed for Mr Samuel Richard Dyer on 1 December 2023
01 Dec 2023 PSC04 Change of details for Mr Samuel Richard Dyer as a person with significant control on 1 December 2023
01 Dec 2023 AD01 Registered office address changed from Unit S Taywood Enterprise Park Duchess Place Rutherglen Glasgow G73 1DR Scotland to 195 Queensferry Road Rosyth Dunfermline KY11 2JH on 1 December 2023
03 Jul 2023 CS01 Confirmation statement made on 2 July 2023 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 August 2022
04 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
11 Apr 2022 CH01 Director's details changed for Mr Samuel Richard Dyer on 11 April 2022
11 Apr 2022 PSC04 Change of details for Mr Samuel Richard Dyer as a person with significant control on 11 April 2022
16 Dec 2021 AA Total exemption full accounts made up to 31 August 2021
25 Aug 2021 PSC04 Change of details for Mr Samuel Richard Dyer as a person with significant control on 16 February 2018
25 Aug 2021 PSC04 Change of details for Mrs Tracey Alexis Lang as a person with significant control on 18 August 2021
18 Aug 2021 AD01 Registered office address changed from 28 Dryburgh Avenue Rutherglen Glasgow G73 3EG Scotland to Unit S Taywood Enterprise Park Duchess Place Rutherglen Glasgow G73 1DR on 18 August 2021
02 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with updates
27 May 2021 AA Total exemption full accounts made up to 31 August 2020
19 May 2021 PSC01 Notification of Tracey Alexis Lang as a person with significant control on 19 May 2021
19 May 2021 PSC04 Change of details for Mr Samuel Richard Dyer as a person with significant control on 19 May 2021
10 Dec 2020 CH01 Director's details changed for Miss Tracey Alexis Lang on 27 November 2020
22 Aug 2020 PSC04 Change of details for Mr Samuel Richard Dyer as a person with significant control on 16 February 2018
22 Aug 2020 CH01 Director's details changed for Mr Samuel Richard Dyer on 16 February 2018
02 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
30 Jun 2020 AA Micro company accounts made up to 31 August 2019