- Company Overview for DUFFTOWN LIMITED (SC681350)
- Filing history for DUFFTOWN LIMITED (SC681350)
- People for DUFFTOWN LIMITED (SC681350)
- More for DUFFTOWN LIMITED (SC681350)
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) |
---|---|---|---|
10 Feb 2022 | CH01 | Director's details changed for Mr Ross Andrew Mcginn on 8 February 2022 | |
10 Feb 2022 | CH01 | Director's details changed for Mr Richard Gallicker on 8 February 2022 | |
10 Feb 2022 | CH01 | Director's details changed for Mrs Mhairi-Ann Gallicker on 8 February 2022 | |
10 Feb 2022 | PSC04 | Change of details for Mrs Mhairi-Ann Gallicker as a person with significant control on 8 February 2022 | |
07 Feb 2022 | CS01 | Confirmation statement made on 17 November 2021 with no updates | |
07 Feb 2022 | AD01 | Registered office address changed from Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS United Kingdom to The Old Post Office 2 Albert Place 2 Albert Place Dufftown, Keith Moray AB55 4AY on 7 February 2022 | |
03 Feb 2022 | AD01 | Registered office address changed from 26-30 Marine Place Buckie Moray AB56 1UT United Kingdom to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 3 February 2022 | |
02 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Apr 2021 | AA01 | Current accounting period shortened from 30 November 2021 to 30 September 2021 | |
18 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-18
|