Advanced company searchLink opens in new window

DULLAN RESOURCES LTD

Company number SC625830

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)
20 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
02 May 2024 CS01 Confirmation statement made on 1 May 2024 with no updates
04 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
01 May 2023 CS01 Confirmation statement made on 1 May 2023 with updates
12 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
05 May 2022 CS01 Confirmation statement made on 1 May 2022 with updates
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
28 Sep 2021 PSC04 Change of details for Mr Andrew John Pettitt as a person with significant control on 27 September 2021
28 Sep 2021 CH01 Director's details changed for Mr Andrew John Pettitt on 27 September 2021
11 May 2021 CS01 Confirmation statement made on 1 May 2021 with updates
11 May 2021 PSC04 Change of details for Ms June Grace Donald as a person with significant control on 11 January 2021
11 May 2021 PSC01 Notification of Andrew John Pettitt as a person with significant control on 11 January 2021
02 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
14 Jan 2021 AP01 Appointment of Mr Andrew John Pettitt as a director on 11 January 2021
01 May 2020 CS01 Confirmation statement made on 1 May 2020 with updates
18 Oct 2019 AD01 Registered office address changed from Bogairdy House Gartly Huntly Aberdeenshire AB54 4SB Scotland to Dullan Brae House 53 Fife Street Dufftown Morayshire AB55 4AP on 18 October 2019
18 Oct 2019 CH01 Director's details changed for Ms June Grace Donald on 18 October 2019
18 Oct 2019 PSC04 Change of details for Ms June Grace Donald as a person with significant control on 18 October 2019
20 Aug 2019 AD01 Registered office address changed from Dullanbrae House 53 Fife Street Dufftown Keith Morayshire AB55 4AP Scotland to Bogairdy House Gartly Huntly Aberdeenshire AB54 4SB on 20 August 2019
20 Aug 2019 CH01 Director's details changed for Ms June Grace Donald on 6 May 2019
20 Aug 2019 PSC04 Change of details for Ms June Grace Donald as a person with significant control on 6 May 2019
01 May 2019 CS01 Confirmation statement made on 1 May 2019 with updates
01 May 2019 PSC04 Change of details for Ms June Grace Donald as a person with significant control on 30 April 2019
01 May 2019 PSC07 Cessation of Andrew John Pettitt as a person with significant control on 30 April 2019
27 Mar 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-03-27
  • GBP 10