- Company Overview for DALLOL ISLAY LIMITED (SC673022)
- Filing history for DALLOL ISLAY LIMITED (SC673022)
- People for DALLOL ISLAY LIMITED (SC673022)
- More for DALLOL ISLAY LIMITED (SC673022)
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 Sep 2024 | CS01 | Confirmation statement made on 2 September 2024 with updates | |
16 Aug 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
29 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
26 Sep 2023 | CS01 | Confirmation statement made on 2 September 2023 with updates | |
07 Mar 2023 | AD01 | Registered office address changed from 50/2 North Castle Street Edinburgh EH2 3LU United Kingdom to 5 South Charlotte Street Edinburgh EH2 4AN on 7 March 2023 | |
23 Dec 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
26 Oct 2022 | CS01 | Confirmation statement made on 2 September 2022 with updates | |
30 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
21 Sep 2021 | CS01 | Confirmation statement made on 2 September 2021 with updates | |
17 Mar 2021 | AA01 | Previous accounting period shortened from 30 September 2021 to 31 December 2020 | |
01 Feb 2021 | PSC02 | Notification of Dallol Holdings Limited as a person with significant control on 3 September 2020 | |
01 Feb 2021 | PSC07 | Cessation of Andrew John Springett as a person with significant control on 3 September 2020 | |
01 Feb 2021 | PSC07 | Cessation of Victor John Buchanan as a person with significant control on 3 September 2020 | |
03 Sep 2020 | NEWINC |
Incorporation
Statement of capital on 2020-09-03
|