- Company Overview for DULLAN RESOURCES LTD (SC625830)
- Filing history for DULLAN RESOURCES LTD (SC625830)
- People for DULLAN RESOURCES LTD (SC625830)
- More for DULLAN RESOURCES LTD (SC625830)
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
Statement of capital on 2019-03-27
|