- Company Overview for DALGINROSS 2 LIMITED (SC750581)
- Filing history for DALGINROSS 2 LIMITED (SC750581)
- People for DALGINROSS 2 LIMITED (SC750581)
- More for DALGINROSS 2 LIMITED (SC750581)
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) |
---|---|---|---|
23 Dec 2024 | CS01 | Confirmation statement made on 15 November 2024 with no updates | |
15 Aug 2024 | AA | Micro company accounts made up to 31 December 2023 | |
28 Nov 2023 | CS01 | Confirmation statement made on 15 November 2023 with updates | |
27 Nov 2023 | AD01 | Registered office address changed from Linden Bank Dalginross Comrie Perthshire PH6 2ED United Kingdom to Kelvin Top-Set Ltd Unit 2 Annickbank Innovation Campus Annick Road Irvine North Ayrshire KA11 4LF on 27 November 2023 | |
12 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2023 | MA | Memorandum and Articles of Association | |
12 Jan 2023 | PSC02 | Notification of Kelvin Ts Trustees Limited as a person with significant control on 4 January 2023 | |
12 Jan 2023 | PSC07 | Cessation of Lorna Mary Stephen Ramsay as a person with significant control on 4 January 2023 | |
12 Jan 2023 | PSC07 | Cessation of David Kenneth Ramsay as a person with significant control on 4 January 2023 | |
06 Jan 2023 | AP01 | Appointment of James Hamilton Simpson as a director on 4 January 2023 | |
20 Dec 2022 | AP01 | Appointment of Mr Brian George Mcconnell as a director on 8 December 2022 | |
15 Dec 2022 | AA01 | Current accounting period extended from 30 November 2023 to 31 December 2023 | |
13 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 8 December 2022
|
|
16 Nov 2022 | NEWINC |
Incorporation
Statement of capital on 2022-11-16
|