Advanced company searchLink opens in new window

DUNROBIN CASTLE LIMITED

Company number SC052630

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)
15 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with updates
12 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
09 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with updates
29 Dec 2022 SH19 Statement of capital on 29 December 2022
  • GBP 8,000
29 Dec 2022 SH20 Statement by Directors
29 Dec 2022 SH20 Statement by Directors
29 Dec 2022 SH20 Statement by Directors
29 Dec 2022 CAP-SS Solvency Statement dated 21/12/22
29 Dec 2022 CAP-SS Solvency Statement dated 21/12/22
29 Dec 2022 CAP-SS Solvency Statement dated 21/12/22
28 Dec 2022 SH20 Statement by Directors
28 Dec 2022 CAP-SS Solvency Statement dated 21/12/22
28 Dec 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
07 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with updates
04 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
11 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with updates
11 Jan 2021 CH01 Director's details changed for Scott Richard Morrison on 11 January 2021
11 Jan 2021 CH01 Director's details changed for Scott Richard Morrison on 31 December 2020
13 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
02 Mar 2020 AD01 Registered office address changed from Cathedral Square Dornoch Sutherland Scotland IV25 3SJ to Arthur & Carmichael Llp Cathedral Square Dornoch IV25 3SW on 2 March 2020
14 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with updates
14 Jan 2020 CH01 Director's details changed for Alistair Charles St. Clair Sutherland, Lord Strathnaver on 9 December 2019
14 Jan 2020 TM01 Termination of appointment of Elizabeth Millicent Leveson Janson as a director on 9 December 2019
19 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018