- Company Overview for DYER & CO PROPERTY LTD (SC574065)
- Filing history for DYER & CO PROPERTY LTD (SC574065)
- People for DYER & CO PROPERTY LTD (SC574065)
- More for DYER & CO PROPERTY LTD (SC574065)
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 |